UKBizDB.co.uk

A.E.ADAMS(HENFIELD)LIMITED

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

This company is commonly known as A.e.adams(henfield)limited. The company was founded 59 years ago and was given the registration number 00840611. The firm's registered office is in SUSSEX. You can find them at 30 New Road, Brighton, Sussex, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:A.E.ADAMS(HENFIELD)LIMITED
Company Number:00840611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13 Grand Avenue, Lancing, BN15 9PX

Secretary01 January 1994Active
13 Grand Avenue, Lancing, BN15 9PX

Director01 April 2001Active
13, Grand Avenue, Lancing, England, BN15 9PX

Director01 December 2022Active
18 Central Drive, Elmer, Bognor Regis, PO22 7TT

Secretary-Active
1 Furners Mead, Henfield, BN5 9JA

Director-Active
1 Furners Mead, Henfield, BN5 9JA

Director-Active
31 Adur Valley Court, Towers Road Upper Beeding, Steyning, BN44 3JN

Director-Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

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

Director03 May 2007Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

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

Director03 May 2007Active
14 New Road, Shoreham By Sea, BN43 6RA

Director-Active
Sunnybank, West End Lane, Henfield, BN5 9RF

Director-Active
Sunnybank, West End Lane, Henfield, BN5 9RF

Director-Active
1 Coombe Road, Steyning, BN44 3LF

Director-Active
Woryem, Blackgates Lane, Henfield, BN5

Director-Active
32 Lodge Close, Middleton On Sea, Bognor Regis, PO22 6NF

Director-Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

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

Director03 May 2007Active

People with Significant Control

A.E.Adams (Holdings) Limited
Notified on:19 October 2022
Status:Active
Country of residence:England
Address:33, West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 75 to 100 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

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Address

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

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
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type small.

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.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Address

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

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.