This company is commonly known as Adm Finance (cheshire) Limited. The company was founded 20 years ago and was given the registration number 05044963. The firm's registered office is in STOCKPORT. You can find them at Second Floor, West Wing London House, First Avenue, Poynton, Stockport, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ADM FINANCE (CHESHIRE) LIMITED |
---|---|---|
Company Number | : | 05044963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, West Wing London House, First Avenue, Poynton, Stockport, England, SK12 1YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, West Wing, London House, First Avenue, Poynton, England, SK12 1YP | Secretary | 01 October 2018 | Active |
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP | Director | 18 April 2023 | Active |
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 16 April 2019 | Active |
First Floor, West Wing, London House, First Avenue, Poynton, England, SK12 1YP | Director | 29 January 2015 | Active |
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP | Director | 18 April 2023 | Active |
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP | Director | 18 April 2023 | Active |
7, Bollinwood Chase, Wilmslow, United Kingdom, SK9 2DF | Secretary | 16 July 2007 | Active |
6 Alton Road, Wilmslow, SK9 5DX | Secretary | 16 February 2004 | Active |
11 Thornbrook Way, Ettiley Heath, Sandbach, CW11 3ZB | Director | 04 December 2008 | Active |
12, Southgrove, Alderley Edge, England, SK9 7EX | Director | 01 November 2013 | Active |
6 Alton Road, Pownall Park, Wilmslow, SK9 5DX | Director | 16 February 2004 | Active |
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 07 January 2014 | Active |
30, Carlton Avenue, Wilmslow, England, SK9 4EP | Director | 05 May 2011 | Active |
Mr Andrew Daniel Moody | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, West Wing, London House, Poynton, England, SK12 1YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Officers | Change person secretary company with change date. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Capital | Capital allotment shares. | Download |
2022-11-15 | Capital | Capital name of class of shares. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Capital | Capital allotment shares. | Download |
2021-11-22 | Capital | Capital allotment shares. | Download |
2021-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-08-02 | Capital | Capital alter shares subdivision. | Download |
2021-08-02 | Capital | Capital allotment shares. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Resolution | Resolution. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.