You are here: bizstats.co.uk > a-z index > A list

A.d.a. & Sos Fastening And Engineering Company Limited HIGH WYCOMBE


A.d.a. & Sos Fastening and Engineering Company Limited was formally closed on 2023-02-07. A.d.a. & Sos Fastening And Engineering Company was a private limited company that could have been found at Unit 10 The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3QL, Buckinghamshire, ENGLAND. Its full net worth was estimated to be around 42217 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 1964-12-10) was run by 1 director and 1 secretary.
Director Andrew A. who was appointed on 14 June 1991.
Among the secretaries, we can name: Sharon M. appointed on 16 October 2002.

The company was officially classified as "manufacture of fasteners and screw machine products" (25940). The latest confirmation statement was filed on 2022-03-31 and last time the annual accounts were filed was on 30 September 2022. 2016-03-31 is the date of the most recent annual return.

A.d.a. & Sos Fastening And Engineering Company Limited Address / Contact

Office Address Unit 10 The Merlin Centre, Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00830656
Date of Incorporation Thu, 10th Dec 1964
Date of Dissolution Tue, 7th Feb 2023
Industry Manufacture of fasteners and screw machine products
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Apr 2023
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Sharon M.

Position: Secretary

Appointed: 16 October 2002

Andrew A.

Position: Director

Appointed: 14 June 1991

Barbara A.

Position: Secretary

Resigned: 21 June 1996

Frederick A.

Position: Secretary

Appointed: 21 June 1996

Resigned: 16 October 2002

Andrew A.

Position: Secretary

Appointed: 01 October 1993

Resigned: 14 June 1993

Barbara A.

Position: Director

Appointed: 14 June 1991

Resigned: 01 October 1993

Frederick A.

Position: Director

Appointed: 14 June 1991

Resigned: 13 June 1997

Victor G.

Position: Director

Appointed: 14 June 1991

Resigned: 28 August 1991

Anthony S.

Position: Director

Appointed: 14 June 1991

Resigned: 06 September 1991

People with significant control

Andrew A.

Notified on 31 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-09-30
Net Worth42 21742 217       
Balance Sheet
Current Assets42 21742 21742 21742 21742 21742 21742 21742 21710 300
Net Assets Liabilities  42 21742 21742 21742 21742 21742 21710 300
Debtors42 21742 217       
Net Assets Liabilities Including Pension Asset Liability42 21742 217       
Reserves/Capital
Called Up Share Capital2 4102 410       
Profit Loss Account Reserve31 91731 917       
Shareholder Funds42 21742 217       
Other
Average Number Employees During Period     2221
Net Current Assets Liabilities42 21742 21742 21742 21742 21742 21742 21742 21710 300
Total Assets Less Current Liabilities42 21742 21742 21742 21742 21742 21742 21742 21710 300
Number Shares Allotted 2 410       
Other Aggregate Reserves2 4102 410       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 4102 410       
Share Premium Account5 4805 480       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, October 2022
Free Download (3 pages)

Company search

Advertisements