Company Information for ADELPHI MANUFACTURING SERVICES LIMITED
10 STADIUM BUSINESS COURT, MILLENNIUM WAY, PRIDE PARK, DERBY, DE24 8HP,
|
Company Registration Number
03283639
Private Limited Company
Active |
Company Name | |
---|---|
ADELPHI MANUFACTURING SERVICES LIMITED | |
Legal Registered Office | |
10 STADIUM BUSINESS COURT MILLENNIUM WAY, PRIDE PARK DERBY DE24 8HP Other companies in DE55 | |
Company Number | 03283639 | |
---|---|---|
Company ID Number | 03283639 | |
Date formed | 1996-11-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-11 18:57:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ALAN FARMER |
||
GEOFFREY ALAN FARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARJORIE FARMER |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GF SYSTEMS LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
ADELPHI MANUFACTURING (DERBYSHIRE) LIMITED | Director | 1991-07-31 | CURRENT | 1982-12-02 | Liquidation | |
ADELPHI PRECISION LIMITED | Director | 1991-07-25 | CURRENT | 1971-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Sawpit Industrial Estate Tibshelf Derbyshire DE55 5NH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARJORIE FARMER | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE FARMER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN FARMER / 01/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | Return made up to 26/11/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/12/97 | |
ELRES | S366A DISP HOLDING AGM 19/12/97 | |
ELRES | S252 DISP LAYING ACC 19/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
88(2)R | AD 26/11/96--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28410 - Manufacture of metal forming machinery
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADELPHI MANUFACTURING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (28410 - Manufacture of metal forming machinery) as ADELPHI MANUFACTURING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |