UKBizDB.co.uk

DOUGLAS C. ADAMS & COMPANY LIMITED

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

This company is commonly known as Douglas C. Adams & Company Limited. The company was founded 59 years ago and was given the registration number 00830125. The firm's registered office is in DONCASTER. You can find them at Hydrastore Sandtoft Road, Belton, Doncaster, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:DOUGLAS C. ADAMS & COMPANY LIMITED
Company Number:00830125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1964
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Hydrastore Sandtoft Road, Belton, Doncaster, England, DN9 1PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hydrastore, Sandtoft Road, Belton, Doncaster, England, DN9 1PN

Director04 January 2011Active
Hydrastore, Sandtoft Road, Belton, Doncaster, England, DN9 1PN

Director03 January 2006Active
Hydrastore, Sandtoft Road, Belton, Doncaster, England, DN9 1PN

Director-Active
Hydrastore, Sandtoft Road, Belton, Doncaster, England, DN9 1PN

Director01 December 2010Active
152 Caldercliffe Road, Taylor Hill, Huddersfield, HD4 7RH

Secretary-Active
39 Ovebrook, Eldene, Swindon, SN3 6AP

Director-Active
39 Overbrook, Swindon, SN3 6AP

Director-Active
Hydrastore, Sandtoft Road, Belton, Doncaster, England, DN9 1PN

Director-Active
Crooks Hall, Stoke By Clare Boyton End, Sudbury, CO10 8TD

Director-Active
152 Caldercliffe Road, Taylor Hill, Huddersfield, HD4 7RH

Director-Active
The Old Chapel, Chapel Street, Taylor Hill, Huddersfield, HD4 6HL

Director-Active

People with Significant Control

Mr Allan Stuart Lee
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:English
Country of residence:England
Address:The Old Chapel, Chapel Street, Huddersfield, England, HD4 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Mcnulty
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:English
Country of residence:England
Address:The Old Chapel, Chapel Street, Huddersfield, England, HD4 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Owle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hydrastore, Sandtoft Road, Doncaster, England, DN9 1PN
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 (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
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-18Capital

Capital statement capital company with date currency figure.

Download
2023-10-18Capital

Legacy.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Insolvency

Legacy.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Capital

Capital name of class of shares.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-29Capital

Capital name of class of shares.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.