UKBizDB.co.uk

ADAMS JOINERY LIMITED

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

This company is commonly known as Adams Joinery Limited. The company was founded 44 years ago and was given the registration number 01449935. The firm's registered office is in LEIGH-ON-SEA. You can find them at Unit 2, 30 Progress Road, Leigh-on-sea, Essex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ADAMS JOINERY LIMITED
Company Number:01449935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1979
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 2, 30 Progress Road, Leigh-on-sea, Essex, SS9 5LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 September 2002Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 March 2009Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director03 December 2008Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 November 2006Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 November 2006Active
222 Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, SS1 3SE

Secretary-Active
2 Garry Close, Rise Park, Romford, RM1 4AE

Secretary31 July 1995Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary25 February 2022Active
42 Harrow Drive, Hornchurch, RM11 1NU

Director-Active
222 Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, SS1 3SE

Director-Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 November 2006Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 June 2006Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 November 2006Active
63 Norwich Avenue, Southend On Sea, SS2 4DE

Director-Active

People with Significant Control

Three-Met Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 30 Progress Road, Leigh On Sea, United Kingdom, SS9 5LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-10-04Address

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

Download
2022-09-29Address

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

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type small.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.