Warning: file_put_contents(c/f61d36ef86daa533d01546b389e248c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Admares Group Limited, EX2 7LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADMARES GROUP LIMITED

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

This company is commonly known as Admares Group Limited. The company was founded 6 years ago and was given the registration number 11291118. The firm's registered office is in EXETER. You can find them at 12 Orchard Court, Heron Road, Exeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADMARES GROUP LIMITED
Company Number:11291118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 Orchard Court, Heron Road, Exeter, England, EX2 7LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS

Director22 August 2018Active
Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS

Director23 April 2018Active
Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS

Director25 October 2021Active
Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS

Secretary04 April 2018Active
12 Orchard Court, Heron Road, Exeter, England, EX2 7LL

Director23 April 2018Active
Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS

Director04 April 2018Active

People with Significant Control

Mr Mikael Ulf Hedberg
Notified on:26 February 2021
Status:Active
Date of birth:April 1969
Nationality:Finnish
Country of residence:England
Address:Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England, EX2 5WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Scott Walton-Green
Notified on:25 July 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:12 Orchard Court, Heron Road, Exeter, England, EX2 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mikael Ulf Hedberg
Notified on:23 April 2018
Status:Active
Date of birth:April 1969
Nationality:Finnish
Country of residence:England
Address:12 Orchard Court, Heron Road, Exeter, England, EX2 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Scott Walton-Green
Notified on:04 April 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite D, Pinbrook Court, Venny Bridge, Exeter, United Kingdom, EX4 8JQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination secretary company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Second filing of director appointment with name.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-08Resolution

Resolution.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-02Resolution

Resolution.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Resolution

Resolution.

Download
2021-01-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.