UKBizDB.co.uk

ADAMS FLETCHER LIMITED

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

This company is commonly known as Adams Fletcher Limited. The company was founded 21 years ago and was given the registration number 04614703. The firm's registered office is in STONEHOUSE. You can find them at Ground Floor North Suite The Wheelhouse, Bonds Mill, Stonehouse, Gloucestershire. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:ADAMS FLETCHER LIMITED
Company Number:04614703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Ground Floor North Suite The Wheelhouse, Bonds Mill, Stonehouse, Gloucestershire, England, GL10 3RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Willows, Quedgeley, Gloucester, England, GL2 4XG

Secretary05 April 2010Active
Ground Floor North Suite, The Wheelhouse, Bonds Mill, Stonehouse, England, GL10 3RF

Director06 April 2006Active
Ground Floor North Suite, The Wheelhouse, Bonds Mill, Stonehouse, England, GL10 3RF

Director07 April 2017Active
Bryn Celli Ddu, 11 Pound Close, Ledbury, England, HR8 2SU

Secretary11 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2002Active
Office 9, The Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate, Hereford, HR2 6FE

Director11 December 2002Active
Bryn Celli Ddu, 11 Pound Close, Ledbury, England, HR8 2SU

Director11 December 2002Active
Mount Cottage, Vicarage Street, Painswick, Stroud, GL6 6XR

Director11 December 2002Active

People with Significant Control

Mr David Ridout
Notified on:31 March 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Ground Floor North Suite, The Wheelhouse, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Crooks
Notified on:30 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Ground Floor North Suite, The Wheelhouse, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Denman
Notified on:30 June 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Ground Floor North Suite, The Wheelhouse, Stonehouse, England, GL10 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Capital

Capital return purchase own shares.

Download
2020-10-12Capital

Capital cancellation shares.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

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

Download
2020-09-05Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.