UKBizDB.co.uk

ADRIAN MORTRAM ASSOCIATES LIMITED

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

This company is commonly known as Adrian Mortram Associates Limited. The company was founded 39 years ago and was given the registration number 01915859. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ADRIAN MORTRAM ASSOCIATES LIMITED
Company Number:01915859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director30 June 2003Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director01 May 2019Active
7 Widdicombe Avenue, Poole, BH14 9QW

Secretary02 July 1993Active
Park House, Park Plaza, Battlefield, SY1 3AF

Secretary01 August 1997Active
7 Recreation Ground Road, Sprowston, Norwich, United Kingdom, NR7 8EN

Secretary31 December 2003Active
The Old School House, Weston, Shrewsbury, SY4 5UX

Secretary01 August 1997Active
Brookvale Love Lane, Betchton, Sandbach, CW11 0TS

Secretary-Active
7 Widdicombe Avenue, Poole, BH14 9QW

Director20 July 1994Active
Yorton Heath Farm, Yorton Heath, Shrewsbury, SY4 3EU

Director-Active
10 Long Meadows, Everton, Doncaster, DN10 5BL

Director07 August 2006Active
9 Radbrook Road, Shrewsbury, SY3 9BB

Director30 June 2003Active
35 Moorside Road, West Moors, Ferndown, BH22 0EH

Director20 July 1994Active
Brookvale Love Lane, Betchton, Sandbach, CW11 0TS

Director-Active

People with Significant Control

Mrs Sarah Jane Mortram
Notified on:13 March 2023
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Dennis Mortram
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

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

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-16Change of name

Change of name notice.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Address

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

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.