UKBizDB.co.uk

ADAMS O'REILLY LIMITED

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

This company is commonly known as Adams O'reilly Limited. The company was founded 8 years ago and was given the registration number 09982324. The firm's registered office is in BRIGG. You can find them at The Old Post Office 7 Front Street, Elsham, Brigg, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADAMS O'REILLY LIMITED
Company Number:09982324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Post Office 7 Front Street, Elsham, Brigg, England, DN20 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 7 Front Street, Elsham, Brigg, England, DN20 0RE

Director18 December 2017Active
The Old Post Office, 7 Front Street, Elsham, Brigg, England, DN20 0RE

Director12 November 2019Active
Mazars Llp, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director02 February 2016Active

People with Significant Control

Mr Peter O'Reilly
Notified on:12 November 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:The Old Post Office, 7 Front Street, Brigg, England, DN20 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Adams
Notified on:18 December 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:The Old Post Office, 7 Front Street, Brigg, England, DN20 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Highcroft Barn, Epworth Road, Nr Doncaster, United Kingdom, DN9 1NE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-14Address

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

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.