active Qynn Score: 67
Formed in 2011, ADVANCED DISTRIBUTION LOGISTICS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 15 months, however the shortest director appointment lasted for 4 years.
The registered office of the company is currently based at 86 Sandy Hill Lane, Ipswich, England, IP3 0NA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
86 Sandy Hill Lane Ipswich IP3 0NA
30/12/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
1
0
3
0
0
0
0
0
1
0
2
0
Confirmation Statement
Confirmation statement made on 01/03/2021 with no updates
01/03/2021
01/03/2021
Confirmation Statement
Confirmation statement made on 19/02/2021 with updates
19/02/2021
19/02/2021
Confirmation Statement
Confirmation statement made on 29/02/2020 with no updates
06/03/2020
29/02/2020
Officers
Termination of appointment of Darryl John Ripper as a director on 02/01/2020
15/01/2020
02/01/2020
Officers
Appointment of Mr Shane Sutton as a director on 02/01/2020
15/01/2020
02/01/2020
Accounts
Micro company accounts made up to 28/02/2019
28/11/2019
28/02/2019
Confirmation Statement
Confirmation statement made on 28/02/2019 with no updates
01/03/2019
28/02/2019
Accounts
Micro company accounts made up to 28/02/2018
30/11/2018
28/02/2018
Confirmation Statement
Confirmation statement made on 28/02/2018 with no updates
12/03/2018
28/02/2018
Accounts
Micro company accounts made up to 28/02/2017
30/11/2017
28/02/2017
Confirmation Statement
Confirmation statement made on 28/02/2017 with no updates
28/02/2017
28/02/2017
Confirmation Statement
Confirmation statement made on 21/02/2017 with updates
23/02/2017
21/02/2017
Officers
Termination of appointment of Shane Sutton as a director on 01/03/2016
30/09/2016
01/03/2016
Officers
Appointment of Mr Darryl John Ripper as a director on 01/03/2016
30/09/2016
01/03/2016
Mortgage
Registration of charge 075361010001, created on 02/09/2016
06/09/2016
02/09/2016
Accounts
Micro company accounts made up to 28/02/2016
26/08/2016
28/02/2016
Officers
Directors details changed for Mr Shane Sutton on 01/01/2016
01/03/2016
01/01/2016
Annual Return
Annual return made up to 21/02/2016 with full list of shareholders
01/03/2016
21/02/2016
Address
Registered office address changed from 506-508 Trelawny House Dock Road Port of Felixstowe Felixstowe Suffolk IP11 3GG to 86 Sandy Hill Lane Ipswich IP3 0NA on 30/12/2015
30/12/2015
30/12/2015
Accounts
Total exemption small company accounts made up to 28/02/2015
17/11/2015
28/02/2015
Annual Return
Annual return made up to 21/02/2015 with full list of shareholders
05/03/2015
21/02/2015
Accounts
Total exemption small company accounts made up to 28/02/2014
28/11/2014
28/02/2014
Annual Return
Annual return made up to 21/02/2014 with full list of shareholders
02/04/2014
21/02/2014
Accounts
Total exemption small company accounts made up to 28/02/2013
26/11/2013
28/02/2013
Address
Registered office address changed from 750 Foxhall Road Ipswich Suffolk IP4 5TR England on 22/10/2013
22/10/2013
22/10/2013
Annual Return
Annual return made up to 21/02/2013 with full list of shareholders
19/03/2013
21/02/2013
Accounts
Total exemption small company accounts made up to 29/02/2012
08/11/2012
29/02/2012
Annual Return
Annual return made up to 21/02/2012 with full list of shareholders
13/04/2012
21/02/2012
Address
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 23/02/2012
23/02/2012
23/02/2012
Listed below are any appointments within the last two years.
34
Director
02/01/2020
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
02/09/2016
n/a
A registered charge
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
02/01/2020
1 Yr 3 Mths
n/a
February 1987
Director
01/03/2016
3 Yrs 10 Mths
02/01/2020
Director
21/02/2011
5 Yrs
01/03/2016
Individual Person
n/a
06/04/2016
Ownership of shares – 75% or more