This company is commonly known as Adams Of Northampton Limited. The company was founded 61 years ago and was given the registration number 00749751. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADAMS OF NORTHAMPTON LIMITED |
---|---|---|
Company Number | : | 00749751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1963 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westlands, The Avenue, Dallington, Northampton, NN5 7AJ | Director | 05 June 2008 | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 08 May 2016 | Active |
Westlands The Avenue, Dallington, Northampton, NN5 7AJ | Director | - | Active |
Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ | Director | 08 May 2016 | Active |
39 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ | Secretary | - | Active |
20 Woodland Close, Northampton, NN5 6NH | Secretary | 05 June 2008 | Active |
39 Mill Lane, Kingsthorpe, Northampton, NN2 6RQ | Director | - | Active |
54 Firsview Drive, Northampton, NN5 6RQ | Director | - | Active |
Simon Thomas Adams | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ |
Nature of control | : |
|
Mrs Julia Louise Seary | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ |
Nature of control | : |
|
Mr William Peter Seary | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ |
Nature of control | : |
|
Mrs Margaret Anne Adams | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ |
Nature of control | : |
|
Mr Thomas William James Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westlands, 11a The Avenue, Dallington, Northampton, United Kingdom, NN5 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Resolution | Resolution. | Download |
2023-09-06 | Capital | Capital name of class of shares. | Download |
2023-09-06 | Capital | Capital variation of rights attached to shares. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-09 | Capital | Capital allotment shares. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.