UKBizDB.co.uk

ADCUTECH LIMITED

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

This company is commonly known as Adcutech Limited. The company was founded 20 years ago and was given the registration number 04771031. The firm's registered office is in HIGHWORTH. You can find them at Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire. This company's SIC code is 25620 - Machining.

Company Information

Name:ADCUTECH LIMITED
Company Number:04771031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire, SN6 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA

Director30 October 2007Active
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA

Director28 March 2024Active
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA

Director28 March 2024Active
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA

Secretary30 October 2007Active
16 Cloverlands, Swindon, SN25 1RW

Secretary20 May 2003Active
16 Winchester Walk, London, SE1 9AQ

Corporate Secretary20 May 2003Active
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA

Director30 October 2007Active
16 Cloverlands, Swindon, SN25 1RW

Director20 May 2003Active
The Lodge, The Street Liddington, Swindon, SN4 0HD

Director20 May 2003Active
16 Winchester Walk, London, SE1 9AQ

Corporate Director20 May 2003Active

People with Significant Control

Elmill Ltd
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:139a, Engineer Road, Westbury, England, BA13 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Jason Climance
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Pacm House, Highworth, SN6 7NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Georgina Emma Colman
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Pacm House, Highworth, SN6 7NA
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Mortgage

Mortgage satisfy charge full.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.