ADAMS MEMORIALS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Adams Memorials Limited. The company was founded 6 years ago and was given the registration number 11898735. The firm's registered office is in CLEVEDON. You can find them at 6 Hill Road, , Clevedon, North Somerset. This company's SIC code is 96030 - Funeral and related activities.
Company Information
| Name | : | ADAMS MEMORIALS LIMITED |
|---|
| Company Number | : | 11898735 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 22 March 2019 |
|---|
| End of financial year | : | 31 March 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 96030 - Funeral and related activities
|
|---|
Office Address & Contact
| Registered Address | : | 6 Hill Road, Clevedon, North Somerset, United Kingdom, BS21 7NE |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Flat B, 14 Huntspill Road, Highbridge, United Kingdom, TA9 3DE | Director | 22 March 2019 | Active |
| 6, Cream Croft Lane, Banwell, United Kingdom, BS29 6DY | Director | 22 March 2019 | Active |
| Oats Hedges Farm, Draycott Road, Cheddar, United Kingdom, BS27 3RU | Director | 22 March 2019 | Active |
People with Significant Control
| Mrs Helen Curnow |
| Notified on | : | 22 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1965 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Oats Hedges Farm, Draycott Road, Cheddar, United Kingdom, BS27 3RU |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Martin Roy Adams |
| Notified on | : | 22 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1976 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Flat B, 14 Huntspill Road, Highbridge, United Kingdom, TA9 3DE |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Philip Thomas Curnow |
| Notified on | : | 22 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1990 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 7a, Steven's Close, Shepton Mallet, United Kingdom, BA4 5SG |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)