UKBizDB.co.uk

ADAM ASKEY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adam Askey Ltd. The company was founded 27 years ago and was given the registration number 03226140. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ADAM ASKEY LTD
Company Number:03226140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 1996
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

Director16 July 2018Active
79 Sheaf Lane, Sheldon, Birmingham, B26 3EP

Secretary10 May 2007Active
167 Seven Star Road, Solihull, B91 2BN

Secretary17 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1996Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director31 March 2017Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director30 December 2014Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director04 July 2017Active
Unit 2, Century Park, Starley Way, Birmingham, England, B37 7HF

Director25 January 2018Active
Unit 2, Century Park, Starley Way, Birmingham, England, B37 7HF

Director25 January 2018Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director01 July 2016Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director01 July 2016Active
Crosby Court, 28 George Street, Birmingham, England, B3 1QG

Director23 March 2005Active
167, Seven Star Road, Solihull, Uk, B91 2BN

Director17 July 1996Active

People with Significant Control

Adam Askey Group Ltd
Notified on:29 January 2018
Status:Active
Country of residence:England
Address:Crosby Court, 28 George Street, Birmingham, England, B3 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2021-01-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-03-03Insolvency

Liquidation disclaimer notice.

Download
2019-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-03Resolution

Resolution.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-07-27Capital

Capital variation of rights attached to shares.

Download
2017-07-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.