UKBizDB.co.uk

ADEPT ENGINEERING COMPANY LIMITED

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

This company is commonly known as Adept Engineering Company Limited. The company was founded 53 years ago and was given the registration number 00984104. The firm's registered office is in COVENTRY. You can find them at 25 Bayton Road, Exhall, Coventry, West Midlands. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ADEPT ENGINEERING COMPANY LIMITED
Company Number:00984104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1970
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:25 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bayton Road, Exhall, Coventry, England, CV7 9EL

Director31 July 2018Active
21, Bayton Road, Exhall, Coventry, England, CV7 9EL

Director31 July 2018Active
22 Gorse Farm Road, Thornhill, Nuneaton, CV11 6TH

Secretary28 March 2002Active
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS

Secretary-Active
64 Rookery Lane, Holbrooks, Coventry, CV6 4HE

Director28 March 2002Active
22 Gorse Farm Road, Thornhill, Nuneaton, CV11 6TH

Director28 March 2002Active
107 Lutterworth Road, Whitestone, Nuneaton, CV11 6QA

Director28 March 2002Active
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS

Director-Active
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS

Director-Active

People with Significant Control

Agema Limited
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:21, Bayton Road, Coventry, England, CV7 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Derek Lissaman
Notified on:24 April 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:22, Gorse Farm Road, Nuneaton, England, CV11 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Andrew Lissaman
Notified on:24 April 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:107, Lutterworth Road, Nuneaton, England, CV11 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Lissaman
Notified on:24 April 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:64, Rookery Lane, Coventry, England, CV6 4HE
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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.