Adjustopen Limited

General information

Name:

Adjustopen Ltd

Office Address:

C/o Suite 5 Bulman House Regent Avenue Gosforth NE3 3LS Newcastle Upon Tyne

Number: 02725459

Incorporation date: 1992-06-24

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular Adjustopen Limited company has been operating on the market for at least 32 years, having started in 1992. Started with registration number 02725459, Adjustopen is a Private Limited Company located in C/o Suite 5 Bulman House Regent Avenue, Newcastle Upon Tyne NE3 3LS. This firm's registered with SIC code 78200 and has the NACE code: Temporary employment agency activities. The firm's most recent financial reports cover the period up to March 31, 2019 and the most recent annual confirmation statement was submitted on June 25, 2020.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 01 October 2015

Latest update: 10 December 2023

Michael G.

Role: Director

Appointed: 01 January 2010

Latest update: 10 December 2023

People with significant control

Michael G.
Notified on 24 June 2017
Nature of control:
1/2 or less of shares
Adjustopen Holdings Limited
Address: 112-114 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6SQ, United Kingdom
Legal authority English Law
Legal form Limited Company Incorporated Under The Companies Acts
Country registered England
Place registered Companies House
Registration number 11584021
Notified on 12 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Altior Holdings Limited
Address: 112-114 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6SQ, United Kingdom
Legal authority English Law
Legal form Limited Company Incorporated Under The Companies Acts
Country registered England
Place registered Companies House
Registration number 11342629
Notified on 23 October 2018
Ceased on 12 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian O.
Notified on 24 June 2017
Ceased on 12 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 09 July 2021
Confirmation statement last made up date 25 June 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2019-03-31 (AA)
filed on: 23rd, December 2019
accounts
Free Download Download filing (21 pages)

Additional Information

HQ address,
2014

Address:

17 Northumberland Square

Post code:

NE301PX

City / Town:

North Shields

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
31
Company Age

Closest Companies - by postcode