About

Registered Number: 03720077
Date of Incorporation: 25/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 Binns Close, Coventry, West Midlands, CV4 9TB

 

Based in West Midlands, Adams Lubetech Ltd was established in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company is VAT Registered in the UK. The current directors of this organisation are Hayward, Peter, Riley, Christopher William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Peter 04 November 2019 - 1
RILEY, Christopher William 08 August 2016 31 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 August 2018
AA01 - Change of accounting reference date 17 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 22 October 2013
MR04 - N/A 16 October 2013
MR05 - N/A 17 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 08 May 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
395 - Particulars of a mortgage or charge 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
225 - Change of Accounting Reference Date 18 May 1999
CERTNM - Change of name certificate 10 May 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.