UKBizDB.co.uk

ADAPT SOLUTIONS LIMITED

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

This company is commonly known as Adapt Solutions Limited. The company was founded 23 years ago and was given the registration number 04204898. The firm's registered office is in RINGMER. You can find them at Drove Park, Half Mile Drove, Ringmer, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ADAPT SOLUTIONS LIMITED
Company Number:04204898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Drove Park, Half Mile Drove, Ringmer, East Sussex, BN8 5NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, IG10 4PL

Secretary11 June 2001Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director27 August 2014Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary24 April 2001Active
Drove Park, Half Mile Drove, Ringmer, BN8 5NL

Director11 June 2001Active
Drove Park, Half Mile Drove, Ringmer, BN8 5NL

Director15 January 2007Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director24 April 2001Active

People with Significant Control

Mr Philip Markham Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Drove Park, Ringmer, BN8 5NL
Nature of control:
  • Significant influence or control as firm
Chesterfield Family Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greystone Farm, Chillies Lane, Uckfield, England, TN22 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Garton Family Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Haslers, Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mill Green House Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-30Address

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

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Officers

Change person director company with change date.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Miscellaneous

Legacy.

Download
2017-09-07Capital

Capital alter shares subdivision.

Download
2017-09-05Resolution

Resolution.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.