UKBizDB.co.uk

ADM FINANCE (CHESHIRE) LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, West Wing, London House, First Avenue, Poynton, England, SK12 1YP

Secretary01 October 2018Active
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP

Director18 April 2023Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director16 April 2019Active
First Floor, West Wing, London House, First Avenue, Poynton, England, SK12 1YP

Director29 January 2015Active
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP

Director18 April 2023Active
Second Floor, West Wing, London House, First Avenue, Poynton, Stockport, England, SK12 1YP

Director18 April 2023Active
7, Bollinwood Chase, Wilmslow, United Kingdom, SK9 2DF

Secretary16 July 2007Active
6 Alton Road, Wilmslow, SK9 5DX

Secretary16 February 2004Active
11 Thornbrook Way, Ettiley Heath, Sandbach, CW11 3ZB

Director04 December 2008Active
12, Southgrove, Alderley Edge, England, SK9 7EX

Director01 November 2013Active
6 Alton Road, Pownall Park, Wilmslow, SK9 5DX

Director16 February 2004Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director07 January 2014Active
30, Carlton Avenue, Wilmslow, England, SK9 4EP

Director05 May 2011Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person secretary company with change date.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Incorporation

Memorandum articles.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-15Capital

Capital name of class of shares.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Resolution

Resolution.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Resolution

Resolution.

Download
2021-08-02Capital

Capital alter shares subdivision.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Resolution

Resolution.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.