UKBizDB.co.uk

ADREM CONTRACTS LIMITED

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

This company is commonly known as Adrem Contracts Limited. The company was founded 41 years ago and was given the registration number 01703992. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ADREM CONTRACTS LIMITED
Company Number:01703992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, Chiswick High Road, London, United Kingdom, W4 2DT

Director01 June 2020Active
147, Chiswick High Road, London, England, W4 2DT

Director04 October 2010Active
Kintail 10 Winchester Close, Esher Place, Esher, KT10 8QH

Secretary-Active
Old Park House, Hampton Court Road, Hampton Court, KT8 9BY

Secretary25 July 1997Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Secretary31 October 2003Active
Kintail 10 Winchester Close, Esher Place, Esher, KT10 8QH

Director-Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director-Active
8 Alacross Road, London, W5 4HS

Director-Active
Annandale Studios, Annandale Road, Chiswick, London, United Kingdom, W4 2HE

Director01 June 2020Active
12, York Gate, London, United Kingdom, NW1 4QS

Director01 January 1999Active

People with Significant Control

Albion Pavement Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:147, Chiswick High Road, London, England, W4 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
El Mouhtaz El Sawaf
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Lebanese
Country of residence:England
Address:C/O J Masters, Hambrook Lodge, Chilham, England, CT4 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.