UKBizDB.co.uk

ADAMS ENGINEERING UK LIMITED

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

This company is commonly known as Adams Engineering Uk Limited. The company was founded 21 years ago and was given the registration number 04503986. The firm's registered office is in EASTLEIGH. You can find them at Bramben Cottage Weavills Road, Bishopstoke, Eastleigh, Hampshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADAMS ENGINEERING UK LIMITED
Company Number:04503986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Bramben Cottage Weavills Road, Bishopstoke, Eastleigh, Hampshire, SO50 8HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bramben Cottage, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS

Secretary06 August 2008Active
Bramben Cottage, Weavills Road, Bishopstoke, Eastleigh, England, SO50 8HS

Director06 August 2002Active
51 Canterbury Road, Kidderminster, DY11 6EU

Secretary01 July 2003Active
6b Fairfield Square, Droylsden, Manchester, M43 6AD

Secretary27 June 2005Active
6b Fairfield Square, Droylsden, Manchester, M43 6AD

Secretary06 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mrs Laura Adams
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:Bramben Cottage, Weavills Road, Eastleigh, SO50 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Adams
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:Bramben Cottage, Weavills Road, Eastleigh, SO50 8HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person secretary company with change date.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Change person secretary company with change date.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type micro entity.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Officers

Change person director company with change date.

Download
2014-06-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.