UKBizDB.co.uk

ADEPT TOTAL SOLUTIONS LIMITED

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

This company is commonly known as Adept Total Solutions Limited. The company was founded 4 years ago and was given the registration number 12417262. The firm's registered office is in OLDHAM. You can find them at 141-143 Union Street, , Oldham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADEPT TOTAL SOLUTIONS LIMITED
Company Number:12417262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:141-143 Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE

Director02 February 2023Active
141-143, Union Street, Oldham, England, OL1 1TE

Director21 January 2020Active
141-143, Union Street, Oldham, England, OL1 1TE

Director01 March 2020Active
139-141, Union Street, Oldham, England, OL1 1TE

Director17 February 2020Active
141-143, Union Street, Oldham, England, OL1 1TE

Corporate Director17 February 2020Active

People with Significant Control

Mr Eustace Mckenzie
Notified on:02 February 2023
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mckenzie
Notified on:02 February 2023
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:C/O Seftons, 135 - 143 Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell Sefton
Notified on:01 March 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:141-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Sefton
Notified on:17 February 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:139-141, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Drs Advisory Ltd
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:141-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Erroll Ashley Phipps
Notified on:21 January 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:141-143, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Termination director company with name termination date.

Download
2024-03-25Change of name

Certificate change of name company.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Address

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

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Address

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

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.