General information

Name:

Adams Fletcher Ltd

Office Address:

Ground Floor North Suite The Wheelhouse Bonds Mill GL10 3RF Stonehouse

Number: 04614703

Incorporation date: 2002-12-11

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adams Fletcher started its operations in 2002 as a Private Limited Company under the ID 04614703. This firm has been prospering for twenty two years and the present status is active. The company's office is situated in Stonehouse at Ground Floor North Suite The Wheelhouse. You can also locate this business by its postal code, GL10 3RF. This business's SIC code is 74902 which means Quantity surveying activities. The firm's most recent financial reports cover the period up to April 5, 2022 and the most current annual confirmation statement was released on May 23, 2023.

There is a number of two directors leading this specific business at present, namely David R. and Nicholas D. who have been doing the directors duties for seven years. What is more, the managing director's duties are assisted with by a secretary - Nicholas D., who was chosen by the following business fourteen years ago.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 07 April 2017

Latest update: 24 January 2024

Nicholas D.

Role: Secretary

Appointed: 05 April 2010

Latest update: 24 January 2024

Nicholas D.

Role: Director

Appointed: 06 April 2006

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David R.
Notified on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas D.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 30 June 2016
Ceased on 4 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 15 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 11 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 5th April 2021 (AA)
filed on: 8th, June 2021
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Office 9,the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate

Post code:

HR2 6FE

City / Town:

Hereford

HQ address,
2015

Address:

Office 9,the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate

Post code:

HR2 6FE

City / Town:

Hereford

HQ address,
2016

Address:

Office 9,the Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate

Post code:

HR2 6FE

City / Town:

Hereford

Accountant/Auditor,
2016 - 2015

Name:

Acre Accountancy Limited

Address:

Unit 2 Foley Works Foley Industrial Estate

Post code:

HR1 2SF

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
21
Company Age

Closest Companies - by postcode