UKBizDB.co.uk

ADELAIDE ENGINEERING COMPANY LIMITED

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

This company is commonly known as Adelaide Engineering Company Limited. The company was founded 64 years ago and was given the registration number 00650793. The firm's registered office is in WALSALL. You can find them at Presco House, Selborne Street, Walsall, . This company's SIC code is 25620 - Machining.

Company Information

Name:ADELAIDE ENGINEERING COMPANY LIMITED
Company Number:00650793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Presco House, Selborne Street, Walsall, England, WS1 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Presco House, Selborne Street, Walsall, England, WS1 2JN

Secretary15 May 1996Active
Presco House, Selborne Street, Walsall, England, WS1 2JN

Director15 May 1996Active
Presco House, Selborne Street, Walsall, England, WS1 2JN

Director15 May 1996Active
32 Woodside Park Drive, Horsforth, Leeds, LS18 4TG

Secretary-Active
10 Burwell Close, Rochdale, OL12 6DQ

Director-Active
Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, LS29 6UR

Director07 November 1994Active
Beech House, Cleasby Road, Menston, LS29 6NN

Director-Active
71 Portree Drive, Holmes Chapel, Crewe, CW4 7JB

Director07 November 1994Active
Appleby Blake Hall Drive, Mirfield, WF14 9NG

Director-Active
16 Swanholme Close, Lincoln, LN6 3DE

Director19 May 1995Active
32 Woodside Park Drive, Horsforth, Leeds, LS18 4TG

Director-Active

People with Significant Control

Robert Parkes (Holdings) Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Presco House, Selborne Street, Walsall, England, WS1 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Parkes
Notified on:19 October 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Presco House, Selborne Street, Walsall, England, WS1 2JN
Nature of control:
  • Significant influence or control

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
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.