UKBizDB.co.uk

ADAMSON DEL 4 LIMITED

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

This company is commonly known as Adamson Del 4 Limited. The company was founded 19 years ago and was given the registration number 05157967. The firm's registered office is in SALFORD. You can find them at Edison House, Daniel Adamson Road, Salford, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADAMSON DEL 4 LIMITED
Company Number:05157967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom, M50 1DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director26 September 2017Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Secretary02 October 2007Active
Tanhouse Barns, Green Lane, Studley, B80 7HD

Secretary06 July 2004Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Secretary26 January 2012Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary18 June 2004Active
Ener-G House, Daniel Adamson Road, Salford, M50 1DT

Director01 October 2009Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director07 September 2012Active
36 Highfield Avenue, Newbold, Chesterfield, S41 7AX

Director02 October 2007Active
35, Nightingale Avenue, Cambridge, CB1 8SG

Director02 October 2007Active
Tanhouse Farm, Green Lane, Studley, B80 7HD

Director06 July 2004Active
Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director05 June 2013Active
Hibiscus House, St Brelades Bay, Jersey, JE3 8EA

Director02 October 2007Active
Ener-G House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT

Director03 October 2011Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Director18 June 2004Active

People with Significant Control

Ylem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Edison House, Daniel Adamson Road, Salford, United Kingdom, M50 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download
2018-03-14Auditors

Auditors resignation company.

Download
2017-11-08Accounts

Accounts with accounts type full.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-12-22Officers

Termination director company.

Download
2016-11-02Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Capital

Legacy.

Download
2016-10-28Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.