UKBizDB.co.uk

ADAM CERAMICS LIMITED

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

This company is commonly known as Adam Ceramics Limited. The company was founded 19 years ago and was given the registration number 05245379. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Culver Accountancy Service, 84 Bookerhill Road, High Wycombe, Bucks. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ADAM CERAMICS LIMITED
Company Number:05245379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Culver Accountancy Service, 84 Bookerhill Road, High Wycombe, Bucks, HP12 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Marlborough House, Courtlands, Maidenhead, United Kingdom, SL6 2PS

Director21 September 2009Active
8, 8 Merryweather, Benson Wallingford, United Kingdom, OX10 6GF

Director06 April 2021Active
84 Bookerhill Road, High Wycombe, HP12 4EX

Secretary29 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2004Active
50, Columbine Road, Widmer End, High Wycombe, United Kingdom, HP15 6BP

Director21 September 2009Active
61 Pelican Road, Pember Heath, Tadley, RG26 3EL

Director29 September 2004Active
C/O, Culver Accountancy Service, 84 Bookerhill Road, High Wycombe, HP12 4EX

Director01 April 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2004Active

People with Significant Control

Dean Birdseye
Notified on:06 April 2021
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:C/O, Culver Accountancy Service, High Wycombe, United Kingdom, HP12 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Birdseye
Notified on:01 June 2016
Status:Active
Date of birth:June 1990
Nationality:British
Address:C/O, Culver Accountancy Service, High Wycombe, HP12 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Adam Birdseye
Notified on:01 June 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:8, 8 Merryweather, Benson Wallingford, United Kingdom, OX10 6GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

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

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.