UKBizDB.co.uk

ADPAK MACHINERY SYSTEMS LIMITED

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

This company is commonly known as Adpak Machinery Systems Limited. The company was founded 36 years ago and was given the registration number 02179444. The firm's registered office is in NELSON. You can find them at 3 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ADPAK MACHINERY SYSTEMS LIMITED
Company Number:02179444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3 Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Secretary20 September 2018Active
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Director20 September 2018Active
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Director20 September 2018Active
3 Pendleside, Lomeshaye Industrial Estate, Nelson, BB9 6RY

Director-Active
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Director20 September 2018Active
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Director20 September 2018Active
3, Pendleside, Lomeshaye Industrial Estate, Nelson, England, BB9 6RY

Director20 September 2018Active
88 Stirling Court, Briercliffe, Burnley, BB10 3QT

Secretary-Active
Hollingrove Barn, Robin House Lane Briercliffe, Burnley, BB10 3RW

Secretary26 March 1998Active
1 The Dales, Langho, Blackburn, BB6 8BW

Director01 April 1998Active
17 Beaumont Street, Todmorden, OL14 5JZ

Director01 April 2005Active
21 Beaufort Close, Burnley, BB12 7QF

Director01 April 1998Active
88 Stirling Court, Briercliffe, Burnley, BB10 3QT

Director-Active
Hollingrove Barn, Robin House Lane Briercliffe, Burnley, BB10 3RW

Director01 April 1994Active

People with Significant Control

Mr John Anderson Farrow
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:3 Pendleside, Nelson, BB9 6RY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Change person director company with change date.

Download
2022-11-04Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-10-01Capital

Capital cancellation shares.

Download
2018-10-01Capital

Capital return purchase own shares.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.