UKBizDB.co.uk

ADEPT VEHICLE MANAGEMENT LIMITED

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

This company is commonly known as Adept Vehicle Management Limited. The company was founded 10 years ago and was given the registration number 09076140. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Independent House Rowhurst Industrial Estate, Apedale Road, Newcastle-under-lyme, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADEPT VEHICLE MANAGEMENT LIMITED
Company Number:09076140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Independent House Rowhurst Industrial Estate, Apedale Road, Newcastle-under-lyme, Staffordshire, ST5 6BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Rowhurst Industrial Estate, Apedale Road, Newcastle, England, ST5 6BH

Director18 April 2018Active
Kingsley House, Rowhurst Industrial Estate, Apedale Road, Newcastle, England, ST5 6BH

Director09 June 2014Active
Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-Under-Lyme, United Kingdom, ST5 6BH

Director09 June 2014Active
Independent House, Rowhurst Industrial Estate, Apedale Road, Newcastle-Under-Lyme, United Kingdom, ST5 6BH

Director09 June 2014Active

People with Significant Control

Mr Carl Giuseppe Cumbo
Notified on:18 April 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Kingsley House, Rowhurst Industrial Estate, Newcastle, England, ST5 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Robert Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Independent House, Rowhurst Industrial Estate, Newcastle-Under-Lyme, ST5 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Independent House, Rowhurst Industrial Estate, Newcastle-Under-Lyme, ST5 6BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Vernon Pedley
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Kingsley House, Rowhurst Industrial Estate, Newcastle, England, ST5 6BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-06-09Address

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

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Accounts

Accounts with accounts type dormant.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download
2018-04-20Capital

Capital allotment shares.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.