Warning: file_put_contents(c/0fd0b9f1dc8468e8b05bcbfb87767e4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
A.e. Adams (holdings) Limited, BN1 1BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.E. ADAMS (HOLDINGS) LIMITED

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

This company is commonly known as A.e. Adams (holdings) Limited. The company was founded 17 years ago and was given the registration number 06214048. The firm's registered office is in EAST SUSSEX. You can find them at 30 New Road, Brighton, East Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:A.E. ADAMS (HOLDINGS) LIMITED
Company Number:06214048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 New Road, Brighton, East Sussex, BN1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Grand Avenue, Lancing, BN15 9PX

Secretary16 April 2007Active
13 Grand Avenue, Lancing, BN15 9PX

Director16 April 2007Active
13, Grand Avenue, Lancing, England, BN15 9PX

Director01 December 2022Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director31 December 2022Active
3, Adams Gardens, West End Lane, Henfield, England, BN5 9RF

Director16 April 2007Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director31 December 2022Active
11, Wood Lane, Small Dole, Henfield, England, BN5 9YF

Director16 April 2007Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director31 December 2022Active
2 Benson Road, Henfield, BN5 9HY

Director16 April 2007Active

People with Significant Control

Mrs Janet Anne Milner
Notified on:13 May 2023
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Atlas Chambers, 33 West Street, Brighton, United Kingdom, BN1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Martin Milner
Notified on:13 May 2023
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:13 Grand Avenue, Lancing, United Kingdom, BN15 9PX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Janet Anne Milner
Notified on:07 December 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:13 Grand Avenue, Lancing, United Kingdom, BN15 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Martin Milner
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:13 Grand Avenue, Lancing, United Kingdom, BN15 9PX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Address

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

Download
2023-06-30Capital

Capital cancellation shares.

Download
2023-06-14Capital

Capital return purchase own shares.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.