Company NameAdenco Trading Limited
DirectorsDenise Ann Constable and Mitchell Harry Constable
Company StatusActive
Company Number03241349
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NameT.K.C. Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameGeoffrey Alan Jacobs
NationalityBritish
StatusCurrent
Appointed28 May 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressArgyle House Northside, Suite 1b1
Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMrs Denise Ann Constable
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Director NameMr Mitchell Harry Constable
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
Director NameRichard John Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1996(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2001)
RoleHaulier
Correspondence Address14a Crescent Parade
Hillingdon
Middlesex
UB10 0LG
Secretary NameCheryl Kennedy
NationalityBritish
StatusResigned
Appointed06 September 1996(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address10 Keilder Close
Hillingdon
Middlesex
UB10 0EU
Director NameDavid Gilbert Constable
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(3 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beggars Roost
Binfield Road
Shurlock Row
Berkshire
RG10 0QJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NamePribus Limited (Corporation)
StatusResigned
Appointed17 June 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2003)
Correspondence AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Secretary NamePribus Consultancy Ltd (Corporation)
StatusResigned
Appointed01 March 2003(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 2008)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY

Contact

Websitewww.t-k-c.net

Location

Registered Address317 Horn Lane
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£17,577
Current Liabilities£51,234

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

5 January 2001Delivered on: 12 January 2001
Satisfied on: 5 November 2005
Persons entitled: J R Parsons Limited

Classification: Rent deposit deed
Secured details: £5,000 from the company to the chargee.
Particulars: The company charges the chargee the security the deposit and additional sum paid into the deposit account under the terms of the lease.
Fully Satisfied
22 September 1998Delivered on: 26 September 1998
Satisfied on: 2 March 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Denise Ann Constable as a director on 1 August 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 April 2023Director's details changed for Mr Mitchell Harry Constable on 24 April 2023 (2 pages)
19 April 2023Termination of appointment of Geoffrey Alan Jacobs as a secretary on 6 April 2023 (1 page)
6 April 2023Registered office address changed from Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom to 317 Horn Lane London W3 0BU on 6 April 2023 (1 page)
17 January 2023Director's details changed for Mr Mitchell Harry Constable on 17 January 2023 (2 pages)
17 January 2023Director's details changed for Mrs Denise Ann Constable on 17 January 2023 (2 pages)
17 January 2023Secretary's details changed for Geoffrey Alan Jacobs on 17 January 2023 (1 page)
17 January 2023Change of details for Adenco Uk Limited as a person with significant control on 17 January 2023 (2 pages)
17 January 2023Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 17 January 2023 (1 page)
14 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
17 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
15 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
19 February 2018Secretary's details changed for Geoffrey Alan Jacobs on 19 February 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-27
(2 pages)
25 June 2016Change of name notice (2 pages)
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-27
(2 pages)
25 June 2016Change of name notice (2 pages)
15 January 2016Appointment of Mitchell Harry Constable as a director on 1 November 2015 (3 pages)
15 January 2016Appointment of Mitchell Harry Constable as a director on 1 November 2015 (3 pages)
3 January 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
3 January 2016Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
18 May 2015Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
18 May 2015Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
14 November 2014Director's details changed for Denise Ann Constable on 1 September 2014 (3 pages)
14 November 2014Director's details changed for Denise Ann Constable on 1 September 2014 (3 pages)
14 November 2014Director's details changed for Denise Ann Constable on 1 September 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Director's details changed for Denise Ann Constable on 4 August 2014 (2 pages)
29 September 2014Director's details changed for Denise Ann Constable on 4 August 2014 (2 pages)
29 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Director's details changed for Denise Ann Constable on 4 August 2014 (2 pages)
25 November 2013Termination of appointment of David Constable as a director (2 pages)
25 November 2013Termination of appointment of David Constable as a director (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(6 pages)
21 August 2013Appointment of Denise Ann Constable as a director (3 pages)
21 August 2013Appointment of Denise Ann Constable as a director (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2013Amended accounts made up to 31 December 2011 (8 pages)
12 February 2013Amended accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
21 December 2011Amended accounts made up to 31 December 2010 (7 pages)
21 December 2011Amended accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
2 September 2009Return made up to 23/08/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 August 2008Return made up to 23/08/08; full list of members (3 pages)
30 May 2008Secretary appointed geoffrey alan jacobs (2 pages)
30 May 2008Secretary appointed geoffrey alan jacobs (2 pages)
30 May 2008Appointment terminated secretary pribus consultancy LTD (1 page)
30 May 2008Appointment terminated secretary pribus consultancy LTD (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
30 October 2006Return made up to 23/08/06; full list of members (2 pages)
30 October 2006Return made up to 23/08/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Return made up to 23/08/05; full list of members (3 pages)
27 September 2005Return made up to 23/08/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 September 2004Return made up to 23/08/04; full list of members (6 pages)
30 September 2004Return made up to 23/08/04; full list of members (6 pages)
29 January 2004Return made up to 23/08/03; full list of members; amend (6 pages)
29 January 2004Return made up to 23/08/03; full list of members; amend (6 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Return made up to 23/08/03; full list of members (6 pages)
19 September 2003Return made up to 23/08/03; full list of members (6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Return made up to 23/08/02; full list of members (6 pages)
4 September 2002Return made up to 23/08/02; full list of members (6 pages)
20 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2002Ad 05/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2002Ad 05/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
25 September 2001Return made up to 23/08/01; full list of members (6 pages)
25 September 2001Return made up to 23/08/01; full list of members (6 pages)
5 July 2001Director resigned (1 page)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 July 2001Director resigned (1 page)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
13 December 2000Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
30 August 2000Return made up to 23/08/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
5 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 August 1999Return made up to 23/08/99; no change of members (4 pages)
25 August 1999Return made up to 23/08/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 October 1998Return made up to 23/08/98; no change of members (4 pages)
26 October 1998Return made up to 23/08/98; no change of members (4 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
23 October 1997Return made up to 23/08/97; full list of members (6 pages)
23 October 1997Return made up to 23/08/97; full list of members (6 pages)
24 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
24 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
12 September 1996£ nc 100/10000 06/09/96 (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 September 1996Director resigned (1 page)
12 September 1996Registered office changed on 12/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Registered office changed on 12/09/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 September 1996£ nc 100/10000 06/09/96 (1 page)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1996Incorporation (8 pages)
23 August 1996Incorporation (8 pages)