Peter Adams Agencies For Textiles Limited

General information

Name:

Peter Adams Agencies For Textiles Ltd

Office Address:

2nd Floor Regis House 45 King William Street EC4R 9AN London

Number: 01048947

Incorporation date: 1972-04-07

Dissolution date: 2022-05-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in London with reg. no. 01048947. This company was started in 1972. The office of this company was situated at 2nd Floor Regis House 45 King William Street. The area code for this location is EC4R 9AN. This business was officially closed in 2022, which means it had been active for fifty years.

Rosemary A. and Peter A. were listed as enterprise's directors and were managing the firm from 2013 to 2022.

Executives who had significant control over the firm were: Peter A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Rosemary A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rosemary A.

Role: Secretary

Latest update: 12 October 2023

Rosemary A.

Role: Director

Appointed: 08 March 2013

Latest update: 12 October 2023

Peter A.

Role: Director

Appointed: 30 April 1991

Latest update: 12 October 2023

People with significant control

Peter A.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosemary A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 14 May 2020
Confirmation statement last made up date 30 April 2019
Annual Accounts 5 June 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 5 June 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2018 (AA)
filed on: 25th, June 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

17 Elysium Gate 126-128 New Kings Road

Post code:

SW6 4LZ

City / Town:

London

HQ address,
2014

Address:

17 Elysium Gate 126-128 New Kings Road

Post code:

SW6 4LZ

City / Town:

London

HQ address,
2015

Address:

17 Elysium Gate 126-128 New Kings Road

Post code:

SW6 4LZ

City / Town:

London

HQ address,
2016

Address:

17 Elysium Gate 126-128 New Kings Road

Post code:

SW6 4LZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
50
Company Age

Closest Companies - by postcode