UKBizDB.co.uk

ADMOR LIMITED

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

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.

Company Information

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:
  • 17230 - Manufacture of paper stationery
  • 18129 - Printing n.e.c.
  • 26200 - Manufacture of computers and peripheral equipment
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 1 Phoenix Parade, Artex Avenue, Rustington, BN16 3LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Secretary31 May 2001Active
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Director22 March 1994Active
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Director13 April 2000Active
Unit 1, Phoenix Parade, Artex Avenue, Rustington, BN16 3LN

Director12 November 1993Active
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW

Secretary12 November 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1993Active
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW

Director12 November 1993Active
The Cedars 98 Barnham Road, Barnham, Bognor Regis, PO22 0EW

Director12 November 1993Active
Maisemore 17 Elm Grove, Barnham, Bognor Regis, PO22 0HS

Director12 November 1993Active
Unit 1, Phoenix Parade, Artex Avenue, Rustington, United Kingdom, BN16 3LN

Director16 January 2012Active
West Winchet, Winchet Hill, Goudhurst, TN17 1JX

Director13 April 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.