UKBizDB.co.uk

ADAMS TEBB ILKLEY LIMITED

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

This company is commonly known as Adams Tebb Ilkley Limited. The company was founded 17 years ago and was given the registration number 06204241. The firm's registered office is in NORTH YORKSHIRE. You can find them at 1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ADAMS TEBB ILKLEY LIMITED
Company Number:06204241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:1-5 Alma Terrace, Otley Street, Skipton, North Yorkshire, BD23 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hay Loft, Clapham Green Barns, High Birstwith, Harrogate, HG3 2JD

Secretary05 April 2007Active
The Hayloft, Clapham Green High Birstwith, Harrogate, HG3 2JD

Director05 April 2007Active
Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD

Director05 April 2007Active
Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD

Director05 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 April 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 April 2007Active

People with Significant Control

Mr Hayden Adams
Notified on:30 April 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Adams
Notified on:30 April 2022
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dale Adams
Notified on:05 April 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Hayloft, Clapham Green, Harrogate, England, HG3 2JD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Confirmation statement

Confirmation statement.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.