General information

Name:

Adam, Rouilly Ltd

Office Address:

Castle Road Eurolink Business Park ME10 3AG Sittingbourne

Number: 01035492

Incorporation date: 1971-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Adam, Rouilly was created on 1971/12/21 as a Private Limited Company. This company's head office can be gotten hold of in Sittingbourne on Castle Road, Eurolink Business Park. When you have to reach the firm by post, the area code is ME10 3AG. The official reg. no. for Adam, Rouilly Limited is 01035492. Registered as Adam, Rouilly (london), the firm used the business name until 1995/01/10, then it got changed to Adam, Rouilly Limited. This company's SIC code is 22290 and has the NACE code: Manufacture of other plastic products. Adam, Rouilly Ltd released its latest accounts for the period that ended on 2022-12-31. Its most recent annual confirmation statement was released on 2023-08-04.

The corporation has two trademarks, all are still in use. The first trademark was registered in 2014.

We have a group of three directors overseeing this business at the current moment, namely Emily W., Jennifer W. and Michael W. who have been utilizing the directors responsibilities since 2021/06/15. In addition, the director's efforts are regularly helped with by a secretary - Alice I., who was appointed by this business in 1991.

  • Previous company's names
  • Adam, Rouilly Limited 1995-01-10
  • Adam, Rouilly (london) Limited 1971-12-21

Trade marks

Trademark UK00003051817
Trademark image:-
Status:Application Published
Filing date:2014-04-16
Owner name:Adam,Rouilly Limited
Owner address:Castle Road, Sittingbourne, Kent, United Kingdom, ME10 3AG
Trademark UK00003051821
Trademark image:-
Status:Application Published
Filing date:2014-04-16
Owner name:Adam,Rouilly Limited
Owner address:Castle Road, Sittingbourne, Kent, United Kingdom, ME10 3AG

Financial data based on annual reports

Company staff

Emily W.

Role: Director

Appointed: 15 June 2021

Latest update: 8 April 2024

Alice I.

Role: Secretary

Appointed: 28 March 1991

Latest update: 8 April 2024

Jennifer W.

Role: Director

Appointed: 28 March 1991

Latest update: 8 April 2024

Michael W.

Role: Director

Appointed: 28 March 1991

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Michael W. owns 1/2 or less of company shares. Jennifer W. has substantial control or influence over the company.

Michael W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jennifer W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 1st, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
52
Company Age

Similar companies nearby

Closest companies