UKBizDB.co.uk

F.& L.ADAMS(PEDMORE)LIMITED

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

This company is commonly known as F.& L.adams(pedmore)limited. The company was founded 64 years ago and was given the registration number 00644389. The firm's registered office is in ROWLEY REGIS. You can find them at 5-6 Long Lane, , Rowley Regis, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:F.& L.ADAMS(PEDMORE)LIMITED
Company Number:00644389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1959
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5-6 Long Lane, Rowley Regis, England, B65 0JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Secretary16 April 1999Active
5-6, Long Lane, Rowley Regis, England, B65 0JA

Director02 July 2023Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director13 June 1992Active
Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG

Director01 April 2019Active
5-6, Long Lane, Rowley Regis, England, B65 0JA

Director02 July 2023Active
5 Church Street, Hagley, Stourbridge, DY9 0NA

Secretary-Active
5-6, Long Lane, Rowley Regis, England, B65 0JA

Director-Active
1c Milestone Drive, Hagley, Stourbridge, DY9 0LP

Director-Active

People with Significant Control

Pedmore Holdings Limited
Notified on:10 January 2018
Status:Active
Country of residence:England
Address:5-6, Long Lane, Rowley Regis, England, B65 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amanda Clare Adams
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Glen Paddock Adams
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Dale Paddock Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Mary Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Churchfield House, 36 Vicar Street, Dudley, England, DY2 8RG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-03-05Address

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

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Resolution

Resolution.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Accounts

Change account reference date company current extended.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type micro entity.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.