UKBizDB.co.uk

ADAMTECH LIMITED

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

This company is commonly known as Adamtech Limited. The company was founded 26 years ago and was given the registration number 03548700. The firm's registered office is in STAFFORDSHIRE. You can find them at 7b Whitebridge Estate, Stone, Staffordshire, . This company's SIC code is 23440 - Manufacture of other technical ceramic products.

Company Information

Name:ADAMTECH LIMITED
Company Number:03548700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23440 - Manufacture of other technical ceramic products

Office Address & Contact

Registered Address:7b Whitebridge Estate, Stone, Staffordshire, ST15 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7b Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Secretary14 September 1999Active
7b Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director26 May 1998Active
7b Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director06 June 2014Active
2 Leonard Street, Baddeley Green, Stoke On Trent, ST2 7HW

Secretary22 December 1998Active
2 Lockwood Street, Baddeley Green, Stoke On Trent, ST2 7HN

Secretary14 April 1998Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary14 April 1998Active
Woodstock, Moss Hill, Stockton Brook, Stoke On Trent, ST9 9NW

Director14 April 1998Active
3 Larksmeadow Vale, Wildwood, Stafford, ST17 4RF

Director14 April 1998Active
10 Cunnington Close, Devizes, SN10 3SQ

Director29 July 1998Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director14 April 1998Active

People with Significant Control

Mr Ian Kenneth Adams
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Lymore Villa, 162a London Road, Newcastle, England, ST5 7JB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Officers

Change person secretary company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-22Officers

Change person director company with change date.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

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
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Officers

Appoint person director company with name.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.