About

Registered Number: 02513266
Date of Incorporation: 19/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 36 Emperor Way, Fletton, Peterborough, Cambs, PE2 9FE

 

Founded in 1990, Adam Electrics Ltd have registered office in Peterborough, Cambs, it has a status of "Active". This company has 5 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Owen William N/A - 1
JONES, Paul 01 December 2005 - 1
JONES, Pauline Ann N/A - 1
JONES, Adam Owen 01 December 2005 02 July 2015 1
RICHARDS, Jaryd 02 July 2015 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 10 December 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 October 2015
RESOLUTIONS - N/A 18 September 2015
SH08 - Notice of name or other designation of class of shares 18 September 2015
SH01 - Return of Allotment of shares 18 September 2015
CC04 - Statement of companies objects 18 September 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 07 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 29 August 2014
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 17 July 2013
CH03 - Change of particulars for secretary 11 December 2012
CH01 - Change of particulars for director 11 December 2012
CH03 - Change of particulars for secretary 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 24 July 2006
353 - Register of members 24 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 June 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 03 July 2000
225 - Change of Accounting Reference Date 03 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 26 June 1996
RESOLUTIONS - N/A 26 July 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 05 August 1993
395 - Particulars of a mortgage or charge 04 February 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 09 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1990
287 - Change in situation or address of Registered Office 13 July 1990
288 - N/A 13 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1990
NEWINC - New incorporation documents 19 June 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.