UKBizDB.co.uk

ADAMS WHOLESALE (WEST SUSSEX) LIMITED

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

This company is commonly known as Adams Wholesale (west Sussex) Limited. The company was founded 17 years ago and was given the registration number 05827389. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:ADAMS WHOLESALE (WEST SUSSEX) LIMITED
Company Number:05827389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:24 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Silverdale, Meadow Road, Worthing, England, BN11 2RZ

Director01 November 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 May 2006Active
Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE

Corporate Secretary19 February 2007Active
Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

Director01 April 2015Active
32 Station Road, Portslade, BN41 1GB

Director19 February 2007Active
Flat 2, 50 New Church Road, Hove, United Kingdom, BN3 4DL

Director01 November 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 May 2006Active

People with Significant Control

Mr Suleyman Aslanoglu Ali
Notified on:17 May 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Insolvency

Liquidation voluntary arrangement completion.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Officers

Change person director company with change date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-13Address

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

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-02-08Capital

Capital allotment shares.

Download
2018-01-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.