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..
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 | : |
|
Registered Address | : | 25 Bayton Road, Exhall, Coventry, West Midlands, CV7 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Bayton Road, Exhall, Coventry, England, CV7 9EL | Director | 31 July 2018 | Active |
21, Bayton Road, Exhall, Coventry, England, CV7 9EL | Director | 31 July 2018 | Active |
22 Gorse Farm Road, Thornhill, Nuneaton, CV11 6TH | Secretary | 28 March 2002 | Active |
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS | Secretary | - | Active |
64 Rookery Lane, Holbrooks, Coventry, CV6 4HE | Director | 28 March 2002 | Active |
22 Gorse Farm Road, Thornhill, Nuneaton, CV11 6TH | Director | 28 March 2002 | Active |
107 Lutterworth Road, Whitestone, Nuneaton, CV11 6QA | Director | 28 March 2002 | Active |
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS | Director | - | Active |
108 Hartington Crescent, Earlsdon, Coventry, CV5 6FS | Director | - | Active |
Agema Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Bayton Road, Coventry, England, CV7 9EL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination secretary company with name termination date. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.