Company Information for ADEPT TRANSCRIPTION LIMITED
HOME FARM 139 BUCKINGHAM ROAD, BLETCHLEY, MILTON KEYNES, MK3 5JD,
|
Company Registration Number
04752818
Private Limited Company
Active |
Company Name | |
---|---|
ADEPT TRANSCRIPTION LIMITED | |
Legal Registered Office | |
HOME FARM 139 BUCKINGHAM ROAD BLETCHLEY MILTON KEYNES MK3 5JD Other companies in MK3 | |
Company Number | 04752818 | |
---|---|---|
Company ID Number | 04752818 | |
Date formed | 2003-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB839123915 |
Last Datalog update: | 2023-12-07 05:41:34 |
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 |
---|---|---|
TIMOTHY RAYMOND FINCH |
||
TIMOTHY RAYMOND FINCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN FINCH |
Director | ||
MICHAEL O SULLIVAN |
Director | ||
EILEEN FINCH |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
Change of details for Mr Timothy Raymond Finch as a person with significant control on 2023-03-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/12 FROM Unit L62 Mk2 Business Centre Barton Road Bletchley Milton Keynes MK2 3UH England | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN FINCH | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O SULLIVAN | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/11 FROM 91 Cottingham Grove Bletchley Milton Keynes Bucks MK3 5AG United Kingdom | |
AA01 | Previous accounting period extended from 31/05/10 TO 31/07/10 | |
AP03 | Appointment of Mr Timothy Raymond Finch as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EILEEN FINCH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/10 FROM 6 the Courtlands Mentmore Road Leighton Buzzard Bedfordshire LU7 2LZ United Kingdom | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O SULLIVAN / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN FINCH / 02/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RAYMOND FINCH / 02/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN FINCH / 02/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7A WATERLOO ROAD LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NR | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 6 LECK HOUSE 2-4 LAKE STREET LEIGHTON BUZZARD BEDS LU7 1TQ | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FINCH / 08/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 6 LECK HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1TQ | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 167 HIGH STREET NORTHCHURCH BERKHAMSTED HERTFORDSHIRE HP4 3QT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 167 HIGH STREET NORTHCHURCH HERTFORDSHIRE HP4 3QT | |
88(2)R | AD 07/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 5,559 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 10,155 |
Creditors Due Within One Year | 2012-07-31 | £ 10,155 |
Creditors Due Within One Year | 2011-07-31 | £ 12,269 |
Creditors and other liabilities
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 ADEPT TRANSCRIPTION LIMITED
Cash Bank In Hand | 2013-07-31 | £ 24,335 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 26,071 |
Cash Bank In Hand | 2012-07-31 | £ 26,071 |
Cash Bank In Hand | 2011-07-31 | £ 28,066 |
Current Assets | 2013-07-31 | £ 27,756 |
Current Assets | 2012-07-31 | £ 50,324 |
Current Assets | 2012-07-31 | £ 50,324 |
Current Assets | 2011-07-31 | £ 36,521 |
Debtors | 2013-07-31 | £ 3,421 |
Debtors | 2012-07-31 | £ 24,253 |
Debtors | 2012-07-31 | £ 24,253 |
Debtors | 2011-07-31 | £ 8,455 |
Shareholder Funds | 2013-07-31 | £ 25,204 |
Shareholder Funds | 2012-07-31 | £ 45,416 |
Shareholder Funds | 2012-07-31 | £ 45,416 |
Shareholder Funds | 2011-07-31 | £ 29,182 |
Tangible Fixed Assets | 2013-07-31 | £ 3,007 |
Tangible Fixed Assets | 2012-07-31 | £ 5,247 |
Tangible Fixed Assets | 2012-07-31 | £ 5,247 |
Tangible Fixed Assets | 2011-07-31 | £ 4,930 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
General Office Expenses |
Middlesbrough Council | |
|
Legal expences/fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |