UKBizDB.co.uk

ADM (SOLUTIONS) LIMITED

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

This company is commonly known as Adm (solutions) Limited. The company was founded 20 years ago and was given the registration number 04940346. The firm's registered office is in ACCRINGTON. You can find them at Unit D2 Bolton Avenue, Huncoat, Accrington, Lancashire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ADM (SOLUTIONS) LIMITED
Company Number:04940346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit D2 Bolton Avenue, Huncoat, Accrington, Lancashire, BB5 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2, Bolton Avenue, Huncoat, Accrington, BB5 6NJ

Secretary03 September 2007Active
Unit D2, Bolton Avenue, Huncoat, Accrington, BB5 6NJ

Director01 May 2009Active
8, Singleton Avenue, Read, Burnley, BB12 7PJ

Secretary23 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 October 2003Active
8 Meadow Bank Avenue, Reedley, Burnley, BB9 0AT

Director23 October 2003Active
8 Singleton Avenue, Read, Burnley, BB12 7PJ

Director23 October 2003Active
Unit D2, Bolton Avenue, Huncoat, Accrington, BB5 6NJ

Director23 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 October 2003Active

People with Significant Control

Mrs Angela Wendy Sharples
Notified on:09 December 2019
Status:Active
Date of birth:January 1964
Nationality:British
Address:Unit D2, Bolton Avenue, Accrington, BB5 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sallie Rosetta Moorhouse
Notified on:01 July 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:Unit D2, Bolton Avenue, Accrington, BB5 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Change account reference date company current extended.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Capital

Capital allotment shares.

Download
2019-12-30Capital

Capital variation of rights attached to shares.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Capital

Capital allotment shares.

Download
2017-11-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.