UKBizDB.co.uk

ADMIN LIMITED

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

This company is commonly known as Admin Limited. The company was founded 29 years ago and was given the registration number 02989378. The firm's registered office is in NEWBURY. You can find them at The Accounting Centre, 36 Queens Road, Newbury, Berkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADMIN LIMITED
Company Number:02989378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:The Accounting Centre, 36 Queens Road, Newbury, Berkshire, RG14 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow House, Longwater Lane, Finchampstead, RG40 4NX

Secretary05 January 1995Active
Willow House, Longwater Lane, Finchampstead, RG40 4NX

Director05 January 1995Active
36, Queens Road, Newbury, England, RG14 7NE

Director05 December 2016Active
Willow House, Longwater Lane, Finchampstead, Wokingham, United Kingdom, RG40 4NX

Director14 August 2009Active
Willow House, Longwater Lane, Finchampstead, Wokingham, United Kingdom, RG40 4NX

Director01 February 2012Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary11 November 1994Active
The Accounting Centre, 36 Queens Road, Newbury, RG14 7NE

Director31 October 2018Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director11 November 1994Active

People with Significant Control

Mr James Robert Langstone
Notified on:01 July 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Willow House, Longwater Lane, Wokingham, England, RG40 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Langstone
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Willow House, Longwater Lane, Wokingham, England, RG40 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William John Langstone
Notified on:01 July 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Willow House, Longwater Lane, Wokingham, England, RG40 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Zoe Langstone
Notified on:01 July 2016
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:Willow House, Longwater Lane, Wokingham, England, RG40 4NX
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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Accounts

Accounts amended with made up date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Officers

Appoint person director company with name date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.