Adp Architecture And Design Ltd HOLMFIRTH


Founded in 2016, Adp Architecture And Design, classified under reg no. 10148770 is an active company. Currently registered at The Old Police Station HD9 7AN, Holmfirth the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since May 21, 2016 Adp Architecture And Design Ltd is no longer carrying the name A & Dp Design.

The company has 2 directors, namely Natalie G., Antony S.. Of them, Natalie G., Antony S. have been with the company the longest, being appointed on 26 April 2016. As of 28 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Adp Architecture And Design Ltd Address / Contact

Office Address The Old Police Station
Office Address2 16 Bridge Lane
Town Holmfirth
Post code HD9 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10148770
Date of Incorporation Tue, 26th Apr 2016
Industry Architectural activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Natalie G.

Position: Director

Appointed: 26 April 2016

Antony S.

Position: Director

Appointed: 26 April 2016

Russell E.

Position: Director

Appointed: 26 April 2016

Resigned: 30 April 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Antony S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Natalie G. This PSC owns 25-50% shares. Then there is Russell E., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Antony S.

Notified on 6 April 2017
Nature of control: 25-50% shares

Natalie G.

Notified on 6 April 2017
Nature of control: 25-50% shares

Russell E.

Notified on 6 April 2017
Ceased on 29 April 2022
Nature of control: 25-50% shares

Company previous names

A & Dp Design May 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand58 24955 27573 699101 289148 239277 426124 730
Current Assets176 314214 598260 061331 674406 037488 517349 106
Debtors118 065159 323186 362230 385257 798211 091224 376
Net Assets Liabilities90 669141 214171 722223 367272 993261 489261 978
Other Debtors1933872 1804 5986 4541 
Property Plant Equipment12 08218 08112 08611 7348 5292 7966 094
Other
Accrued Liabilities   2 5422 6862 0302 596
Accumulated Depreciation Impairment Property Plant Equipment4 65212 21920 07431 77734 98142 10145 167
Additions Other Than Through Business Combinations Property Plant Equipment     1 3876 364
Amounts Owed By Related Parties   165 120186 308143 878184 927
Average Number Employees During Period9888766
Creditors95 43288 03098 129117 812139 953229 29392 064
Increase From Depreciation Charge For Year Property Plant Equipment4 6527 5677 85511 7033 2047 1203 066
Net Current Assets Liabilities80 882126 568161 932213 862266 084259 224257 042
Other Creditors18 12425 30335 10377 88172 680146 43757 303
Prepayments   3 0584 7913 1344 401
Property Plant Equipment Gross Cost16 73430 30032 16043 51143 51044 89751 261
Provisions For Liabilities Balance Sheet Subtotal2 2953 4352 2962 2291 6205311 158
Taxation Social Security Payable   38 90563 79273 65631 325
Total Assets Less Current Liabilities92 964144 649174 018225 596274 613262 020263 136
Trade Creditors Trade Payables2 1201 6631 4631 0267957 170840
Trade Debtors Trade Receivables70 64450 64239 19260 66760 24564 07835 048
Director Remuneration   31 57626 513  
Amount Specific Advance Or Credit Directors92      
Amount Specific Advance Or Credit Made In Period Directors22 615      
Amount Specific Advance Or Credit Repaid In Period Directors22 61592     
Amounts Owed By Associates47 228108 294144 990165 120   
Other Taxation Social Security Payable75 18861 06461 56338 905   
Total Additions Including From Business Combinations Property Plant Equipment16 73413 5661 86011 351   

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements