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.
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 | : |
|
Registered Address | : | Pacm House, Blackworth Industrial Estate, Highworth, Wiltshire, SN6 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA | Director | 30 October 2007 | Active |
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA | Director | 28 March 2024 | Active |
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA | Director | 28 March 2024 | Active |
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA | Secretary | 30 October 2007 | Active |
16 Cloverlands, Swindon, SN25 1RW | Secretary | 20 May 2003 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Secretary | 20 May 2003 | Active |
Pacm House, Blackworth Industrial Estate, Highworth, SN6 7NA | Director | 30 October 2007 | Active |
16 Cloverlands, Swindon, SN25 1RW | Director | 20 May 2003 | Active |
The Lodge, The Street Liddington, Swindon, SN4 0HD | Director | 20 May 2003 | Active |
16 Winchester Walk, London, SE1 9AQ | Corporate Director | 20 May 2003 | Active |
Elmill Ltd | ||
Notified on | : | 28 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 139a, Engineer Road, Westbury, England, BA13 4JW |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.