UKBizDB.co.uk

ADM SECURITY LTD

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

This company is commonly known as Adm Security Ltd. The company was founded 9 years ago and was given the registration number 09621198. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ADM SECURITY LTD
Company Number:09621198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 June 2015
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director23 September 2016Active
57, Wide Lane, Leeds, United Kingdom, LS27 8BU

Secretary03 June 2015Active
57, Wide Lane, Leeds, United Kingdom, LS27 8BU

Director17 August 2015Active
23, Farrow Vale, Leeds, United Kingdom, LS12 3SZ

Director03 June 2015Active
57, Wide Lane, Leeds, United Kingdom, LS27 8BU

Director03 June 2015Active

People with Significant Control

Mr Simon Mchardy
Notified on:23 November 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, Hutton Close, Bishop Auckland, England, DL14 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luke Gordon Warner
Notified on:01 July 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:4, Eddison Street, Pudsey, England, LS28 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Wilson
Notified on:24 May 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Atkinsons, Oberon House, Ferries Street, Hull, England, HU9 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Gordon Warner
Notified on:24 May 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Atkinsons, Oberon House, Ferries Street, Hull, England, HU9 1RL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-11Gazette

Gazette dissolved liquidation.

Download
2022-04-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-15Address

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

Download
2020-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-26Address

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

Download
2019-04-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-25Resolution

Resolution.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type micro entity.

Download
2016-09-30Capital

Capital allotment shares.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-08-22Address

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

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.