General information

Name:

Adamtech Ltd

Office Address:

7b Whitebridge Estate Stone ST15 8LQ Staffordshire

Number: 03548700

Incorporation date: 1998-04-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Staffordshire with reg. no. 03548700. This company was established in 1998. The main office of the firm is situated at 7b Whitebridge Estate Stone. The post code is ST15 8LQ. This business's SIC code is 23440 and has the NACE code: Manufacture of other technical ceramic products. The company's latest financial reports describe the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2023-04-14.

The company owns five trademarks, all are active. The first trademark was submitted in 2016. The trademark that will lose its validity first, that is in December, 2025 is NOVOC.

Miriam A. and Ian A. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies for 10 years.

Ian A. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003141679
Trademark image:-
Trademark name:NOVOC
Status:Registered
Filing date:2015-12-21
Date of entry in register:2016-03-25
Renewal date:2025-12-21
Owner name:Adamtech Ltd
Owner address:Adamtech Ltd, Unit 7/B, Whitebridge Estate, Whitebridge Lane, STONE, United Kingdom, ST15 8LQ
Trademark UK00003145316
Trademark image:-
Status:Registered
Filing date:2016-01-20
Date of entry in register:2016-04-15
Renewal date:2026-01-20
Owner name:Adamtech Ltd
Owner address:Adamtech Ltd, Unit 7/B, Whitebridge Estate, Whitebridge Lane, STONE, United Kingdom, ST15 8LQ
Trademark UK00003161778
Trademark image:-
Status:Registered
Filing date:2016-04-27
Date of entry in register:2016-07-29
Renewal date:2026-04-27
Owner name:Adamtech Ltd
Owner address:Adamtech Ltd, Unit 7/B, Whitebridge Estate, Whitebridge Lane, STONE, United Kingdom, ST15 8LQ
Trademark UK00003177926
Trademark image:-
Trademark name:UVaTrace
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-10-28
Renewal date:2026-08-02
Owner name:Adamtech Ltd
Owner address:Adamtech Ltd, Unit 7/B, Whitebridge Estate, Whitebridge Lane, STONE, United Kingdom, ST15 8LQ
Trademark UK00003174104
Trademark image:-
Trademark name:Surfex
Status:Registered
Filing date:2016-07-12
Date of entry in register:2016-10-14
Renewal date:2026-07-12
Owner name:Adamtech Ltd
Owner address:Adamtech Ltd, Unit 7/B, Whitebridge Estate, Whitebridge Lane, STONE, United Kingdom, ST15 8LQ

Financial data based on annual reports

Company staff

Miriam A.

Role: Director

Appointed: 06 June 2014

Latest update: 22 January 2024

Miriam A.

Role: Secretary

Appointed: 14 September 1999

Latest update: 22 January 2024

Ian A.

Role: Director

Appointed: 26 May 1998

Latest update: 22 January 2024

People with significant control

Ian A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 August 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 November 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 23440 : Manufacture of other technical ceramic products
26
Company Age

Similar companies nearby

Closest companies