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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Marlborough House, Courtlands, Maidenhead, United Kingdom, SL6 2PS | Director | 21 September 2009 | Active |
8, 8 Merryweather, Benson Wallingford, United Kingdom, OX10 6GF | Director | 06 April 2021 | Active |
84 Bookerhill Road, High Wycombe, HP12 4EX | Secretary | 29 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 September 2004 | Active |
50, Columbine Road, Widmer End, High Wycombe, United Kingdom, HP15 6BP | Director | 21 September 2009 | Active |
61 Pelican Road, Pember Heath, Tadley, RG26 3EL | Director | 29 September 2004 | Active |
C/O, Culver Accountancy Service, 84 Bookerhill Road, High Wycombe, HP12 4EX | Director | 01 April 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.