UKBizDB.co.uk

ADEPT-TEC LIMITED

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

This company is commonly known as Adept-tec Limited. The company was founded 11 years ago and was given the registration number 08122130. The firm's registered office is in MAIDENHEAD. You can find them at Assembly House, 34-38 Broadway, Maidenhead, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADEPT-TEC LIMITED
Company Number:08122130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Assembly House, 34-38 Broadway, Maidenhead, England, SL6 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 5, High Street, Maidenhead, England, SL6 1JN

Director01 October 2018Active
Suite 2, 5, High Street, Maidenhead, England, SL6 1JN

Director28 June 2012Active
Aston House, York Road, Maidenhead, United Kingdom, SL6 1SF

Director28 June 2012Active
Aston House, York Road, Maidenhead, United Kingdom, SL6 1SF

Director28 June 2012Active

People with Significant Control

Ms Suky Bains-Miller
Notified on:01 October 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Suite 2, 5, High Street, Maidenhead, England, SL6 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Bilber Bachra
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Aston House, York Road, Maidenhead, SL6 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Ian Shotton
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Address:Aston House, York Road, Maidenhead, SL6 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Miller
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite 2, 5, High Street, Maidenhead, England, SL6 1JN
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 (7 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Address

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

Download
2023-09-05Address

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

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Address

Change sail address company with old address new address.

Download
2022-09-14Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

Change sail address company with old address new address.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-10-11Capital

Capital allotment shares.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.