Adams Engineering (ilkeston) Limited

General information

Name:

Adams Engineering (ilkeston) Ltd

Office Address:

Unit 2 St Andrews Court Manners Avenue Manners Industrial Estate DE7 8EF Ilkeston

Number: 10236951

Incorporation date: 2016-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Ilkeston under the following Company Registration No.: 10236951. The company was registered in the year 2016. The main office of the firm is situated at Unit 2 St Andrews Court Manners Avenue Manners Industrial Estate. The postal code for this address is DE7 8EF. This company's SIC code is 25620 meaning Machining. Adams Engineering (ilkeston) Ltd reported its account information for the period that ended on 2022-06-30. The business most recent annual confirmation statement was released on 2023-06-09.

As mentioned in the firm's directors directory, since 2017 there have been three directors: Scott B., Tracy M. and Robert R..

Executives who have control over this firm are as follows: Robert R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracy M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Scott B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 29 June 2017

Latest update: 16 January 2024

Tracy M.

Role: Director

Appointed: 29 June 2017

Latest update: 16 January 2024

Robert R.

Role: Director

Appointed: 17 June 2016

Latest update: 16 January 2024

People with significant control

Robert R.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracy M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-06-17
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Tuesday 8th August 2023 director's details were changed (CH01)
filed on: 8th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
7
Company Age

Closest Companies - by postcode