This company is commonly known as Admor Limited. The company was founded 30 years ago and was given the registration number 02871447. The firm's registered office is in RUSTINGTON. You can find them at Unit 1 Phoenix Parade, Artex Avenue, Rustington, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | ADMOR LIMITED |
---|---|---|
Company Number | : | 02871447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Phoenix Parade, Artex Avenue, Rustington, BN16 3LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN | Secretary | 31 May 2001 | Active |
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN | Director | 22 March 1994 | Active |
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN | Director | 13 April 2000 | Active |
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN | Director | 12 November 1993 | Active |
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW | Secretary | 12 November 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1993 | Active |
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW | Director | 12 November 1993 | Active |
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW | Director | 12 November 1993 | Active |
Maisemore 17 Elm Grove, Barnham, Bognor Regis, PO22 0HS | Director | 12 November 1993 | Active |
Unit 1, Phoenix Parade, Artex Avenue, Rustington, United Kingdom, BN16 3LN | Director | 16 January 2012 | Active |
West Winchet, Winchet Hill, Goudhurst, TN17 1JX | Director | 13 April 2000 | Active |
Mr John Adam | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Unit 1, Phoenix Parade, Rustington, BN16 3LN |
Nature of control | : |
|
Mrs Kathryn Adam | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Unit 1, Phoenix Parade, Rustington, BN16 3LN |
Nature of control | : |
|
Mr Nigel William Adam | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Unit 1, Phoenix Parade, Rustington, BN16 3LN |
Nature of control | : |
|
Ms Dorothy Joy Shortland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Address | : | Unit 1, Phoenix Parade, Rustington, BN16 3LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Officers | Change person director company with change date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.