Warning: file_put_contents(c/df65d5b139db45885159fa24c5e68bb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Adams Watkins & Co Limited, DA2 6QD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADAMS WATKINS & CO LIMITED

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

This company is commonly known as Adams Watkins & Co Limited. The company was founded 20 years ago and was given the registration number 04861453. The firm's registered office is in DARTFORD. You can find them at Regus House, Victory Way Admirals Park, Dartford, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ADAMS WATKINS & CO LIMITED
Company Number:04861453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Regus House, Victory Way Admirals Park, Dartford, Kent, DA2 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 December 2015Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Secretary20 January 2010Active
54 West End Avenue, Porthcawl, CF36 3NG

Secretary08 August 2003Active
117a Springbank Road, Hither Green Lewisham, London, SE13 6SS

Secretary02 May 2006Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary19 September 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Secretary08 August 2003Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director31 January 2019Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 May 2014Active
3, Penny Cress Road, Minster On Sea, ME12 3AN

Director01 June 2008Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 September 2013Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 January 2012Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director19 May 2010Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director07 February 2013Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 January 2024Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director01 June 2014Active
Regus House, Victory Way Admirals Park, Dartford, DA2 6QD

Director08 August 2003Active
9 Holgrave Close, High Legh, Knutsford, WA16 6TX

Corporate Nominee Director08 August 2003Active

People with Significant Control

Mrs Gethyn Carr
Notified on:20 February 2024
Status:Active
Date of birth:April 1968
Nationality:British
Address:Regus House, Dartford, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynette Youens
Notified on:01 January 2024
Status:Active
Date of birth:December 1943
Nationality:British
Address:Regus House, Dartford, DA2 6QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gethyn Carr
Notified on:01 December 2018
Status:Active
Date of birth:April 1968
Nationality:British
Address:Regus House, Dartford, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elena Carr
Notified on:01 December 2018
Status:Active
Date of birth:April 1975
Nationality:British
Address:Regus House, Dartford, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lynnette Youens
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:Welsh
Address:Regus House, Dartford, DA2 6QD
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Persons with significant control

Notification of a person with significant control.

Download
2018-12-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.