Adglow Limited TEWKESBURY


Adglow started in year 1957 as Private Limited Company with registration number 00579219. The Adglow company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Tewkesbury at 9 Delta Drive. Postal code: GL20 8HB.

The firm has 2 directors, namely Darren A., Gary A.. Of them, Darren A., Gary A. have been with the company the longest, being appointed on 1 January 1994. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL20 8HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0211091 . It is located at 9a-9c Delta Drive, Tewkesbury with a total of 10 cars.

Adglow Limited Address / Contact

Office Address 9 Delta Drive
Town Tewkesbury
Post code GL20 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00579219
Date of Incorporation Thu, 28th Feb 1957
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st March
Company age 67 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Darren A.

Position: Director

Appointed: 01 January 1994

Gary A.

Position: Director

Appointed: 01 January 1994

James H.

Position: Director

Appointed: 05 January 2012

Resigned: 12 October 2015

James H.

Position: Secretary

Appointed: 05 January 2012

Resigned: 14 September 2015

Mark R.

Position: Secretary

Appointed: 13 October 2006

Resigned: 18 February 2011

Mark R.

Position: Director

Appointed: 01 May 2006

Resigned: 18 February 2011

Barbara A.

Position: Director

Appointed: 24 August 2004

Resigned: 12 December 2008

Richard S.

Position: Director

Appointed: 01 January 1994

Resigned: 22 October 1998

Robin A.

Position: Director

Appointed: 22 March 1991

Resigned: 12 December 2008

Barbara A.

Position: Secretary

Appointed: 22 March 1991

Resigned: 13 October 2006

Christopher H.

Position: Director

Appointed: 22 March 1991

Resigned: 30 June 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Rdg Holdings Limited from Tewkesbury, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rdg Holdings Limited

9 Delta Drive, Tewkesbury, GL20 8HB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05078574
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand156 086248 540534 4781 749 7041 509 230
Current Assets2 377 7312 941 3103 558 1704 028 5343 530 647
Debtors2 168 0432 666 6102 948 8032 095 2271 928 393
Net Assets Liabilities1 213 7731 396 1081 715 4162 056 9162 212 104
Other Debtors710 393246 7021 003 584907 361427 464
Property Plant Equipment52 78233 69831 00230 42656 872
Total Inventories53 60226 16074 889183 60393 024
Other
Accumulated Depreciation Impairment Property Plant Equipment155 707181 414166 357153 151172 210
Amounts Owed By Related Parties    297 840
Amounts Owed To Group Undertakings241 034241 034241 0342 160 
Average Number Employees During Period4942403833
Bank Borrowings Overdrafts42 50012 500158 333112 50062 500
Corporation Tax Payable 84 200125 495110 548176 186
Creditors42 50012 500158 333112 50082 019
Fixed Assets52 78433 70031 00430 42856 874
Increase From Depreciation Charge For Year Property Plant Equipment 25 70714 77213 95419 829
Investments Fixed Assets22222
Investments In Group Undertakings Participating Interests22222
Net Current Assets Liabilities1 203 4891 374 9081 842 7452 138 9882 237 249
Other Creditors225 235292 593457 714402 90519 519
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 82927 160770
Other Disposals Property Plant Equipment  29 82927 162993
Other Taxation Social Security Payable274 896303 975444 31083 437260 784
Property Plant Equipment Gross Cost208 489215 112197 359183 577229 082
Total Additions Including From Business Combinations Property Plant Equipment 6 62312 07613 38046 498
Total Assets Less Current Liabilities1 256 2731 408 6081 873 7492 169 4162 294 123
Trade Creditors Trade Payables403 077614 600392 7051 240 496336 541
Trade Debtors Trade Receivables1 305 2502 267 5081 792 8191 035 4661 050 689

Transport Operator Data

9a-9c Delta Drive
City Tewkesbury
Post code GL20 8HB
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, September 2023
Free Download (13 pages)

Company search

Advertisements