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.
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 | : |
|
Registered Address | : | 30 New Road, Brighton, East Sussex, BN1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Grand Avenue, Lancing, BN15 9PX | Secretary | 16 April 2007 | Active |
13 Grand Avenue, Lancing, BN15 9PX | Director | 16 April 2007 | Active |
13, Grand Avenue, Lancing, England, BN15 9PX | Director | 01 December 2022 | Active |
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE | Director | 31 December 2022 | Active |
3, Adams Gardens, West End Lane, Henfield, England, BN5 9RF | Director | 16 April 2007 | Active |
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE | Director | 31 December 2022 | Active |
11, Wood Lane, Small Dole, Henfield, England, BN5 9YF | Director | 16 April 2007 | Active |
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE | Director | 31 December 2022 | Active |
2 Benson Road, Henfield, BN5 9HY | Director | 16 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Capital | Capital cancellation shares. | Download |
2023-06-14 | Capital | Capital return purchase own shares. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.