Active
Company Information for A.D.M.S. (ENGINEERING) LIMITED
CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN,
|
Company Registration Number
04905716
Private Limited Company
Active |
Company Name | |
---|---|
A.D.M.S. (ENGINEERING) LIMITED | |
Legal Registered Office | |
CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN Other companies in RH2 | |
Company Number | 04905716 | |
---|---|---|
Company ID Number | 04905716 | |
Date formed | 2003-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:30:15 |
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 ANDREW PARRETT |
||
LYNN MARGARET PARRETT |
||
TIMOTHY ANDREW PARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE DUNCAN FREESTON |
Director | ||
DAVID BARNETT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOSE2TAIL BUTCHERY LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
NOSE2TAIL BUTCHERY LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049057160002 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049057160002 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE FREESTON | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LYNN MARGARET PARRETT | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED LEE DUNCAN FREESTON | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW PARRETT / 19/08/2009 | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PARRETT / 19/08/2008 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2009 TO 31/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BARNETT | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-01-31 | £ 4,868 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 8,571 |
Creditors Due Within One Year | 2013-01-31 | £ 95,951 |
Creditors Due Within One Year | 2012-01-31 | £ 110,425 |
Provisions For Liabilities Charges | 2013-01-31 | £ 5,721 |
Provisions For Liabilities Charges | 2012-01-31 | £ 6,386 |
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 A.D.M.S. (ENGINEERING) LIMITED
Current Assets | 2013-01-31 | £ 88,607 |
---|---|---|
Current Assets | 2012-01-31 | £ 109,035 |
Debtors | 2013-01-31 | £ 57,677 |
Debtors | 2012-01-31 | £ 96,881 |
Secured Debts | 2013-01-31 | £ 24,563 |
Secured Debts | 2012-01-31 | £ 45,804 |
Shareholder Funds | 2013-01-31 | £ 10,670 |
Shareholder Funds | 2012-01-31 | £ 15,581 |
Stocks Inventory | 2013-01-31 | £ 30,930 |
Stocks Inventory | 2012-01-31 | £ 12,154 |
Tangible Fixed Assets | 2013-01-31 | £ 28,603 |
Tangible Fixed Assets | 2012-01-31 | £ 31,928 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as A.D.M.S. (ENGINEERING) 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. |