UKBizDB.co.uk

ADM FURNITURE LIMITED

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

This company is commonly known as Adm Furniture Limited. The company was founded 22 years ago and was given the registration number 04304474. The firm's registered office is in WELLINGTON. You can find them at 9 High Street, , Wellington, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ADM FURNITURE LIMITED
Company Number:04304474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:9 High Street, Wellington, England, TA21 8QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Brendon Road, Wellington, United Kingdom, TA21 8RL

Secretary28 May 2010Active
18 Brendon Road, Wellington, TA21 8RL

Director15 October 2001Active
7, Oakfield Park, Wellington, United Kingdom, TA21 8EX

Director28 May 2010Active
9 South Park Gardens, Berkhamsted, HP4 1JA

Secretary15 October 2001Active
9 South Park Gardens, Berkhamsted, HP4 1JA

Director15 October 2001Active
75 Mint Road, Liss, GU33 7DQ

Director01 November 2004Active
18, Brendon Road, Wellington, England, TA21 8RL

Director02 June 2017Active

People with Significant Control

Mrs Sakunna Milton
Notified on:02 June 2017
Status:Active
Date of birth:April 1981
Nationality:Thai
Country of residence:United Kingdom
Address:18, Brendon Road, Wellington, United Kingdom, TA21 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Dennis Milton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:18, Brendon Road, Wellington, England, TA21 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Pengelly
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:7, Oakfield Park, Wellington, England, TA21 8EX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-06-30Capital

Capital name of class of shares.

Download
2017-06-30Resolution

Resolution.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-04-26Address

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

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.