Adept Design (norfolk) Ltd

General information

Name:

Adept Design (norfolk) Limited

Office Address:

29 Morgan Way Bowthorpe Industrial Estate NR5 9JJ Norwich

Number: 04666161

Incorporation date: 2003-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Norwich with reg. no. 04666161. This company was established in the year 2003. The office of the firm is located at 29 Morgan Way Bowthorpe Industrial Estate. The post code for this place is NR5 9JJ. The company's Standard Industrial Classification Code is 62090 which stands for Other information technology service activities. The business most recent financial reports were submitted for the period up to 31st March 2022 and the most recent confirmation statement was released on 13th February 2023.

Current directors enumerated by the company are: Daniel G. chosen to lead the company in 2011, Benjamin K. chosen to lead the company eighteen years ago and Douglas B. chosen to lead the company in 2006.

Executives with significant control over the firm are: Dianne K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Benjamin K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 01 September 2011

Latest update: 1 March 2024

Benjamin K.

Role: Director

Appointed: 17 October 2006

Latest update: 1 March 2024

Douglas B.

Role: Director

Appointed: 17 October 2006

Latest update: 1 March 2024

People with significant control

Dianne K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013

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 company accounts data drawn up to March 31, 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

15 White Hart Street

Post code:

NR11 6HG

City / Town:

Aylsham

HQ address,
2014

Address:

15 White Hart Street

Post code:

NR11 6HG

City / Town:

Aylsham

HQ address,
2015

Address:

15 White Hart Street

Post code:

NR11 6HG

City / Town:

Aylsham

HQ address,
2016

Address:

15 White Hart Street

Post code:

NR11 6HG

City / Town:

Aylsham

Accountant/Auditor,
2016 - 2015

Name:

Haworth & Co Limited

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies