About

Registered Number: 05293335
Date of Incorporation: 22/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 239 Bullsmoor Lane, Enfield, EN1 4SB,

 

Adams Motors Garage Ltd was founded on 22 November 2004 and has its registered office in Enfield, it has a status of "Active". There are 5 directors listed as Adams, Natalie, Adams, Gary James, Perham, Ronald Anthony, Cowan, Gene Marie, Golding, Steven William for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gary James 22 November 2012 - 1
COWAN, Gene Marie 13 December 2007 22 November 2012 1
GOLDING, Steven William 22 November 2004 12 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Natalie 22 November 2012 - 1
PERHAM, Ronald Anthony 22 November 2004 03 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 09 September 2013
CERTNM - Change of name certificate 08 January 2013
CONNOT - N/A 31 December 2012
CONNOT - N/A 17 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 30 November 2012
AR01 - Annual Return 29 November 2012
AP03 - Appointment of secretary 29 November 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 October 2008
CERTNM - Change of name certificate 22 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 30 October 2006
225 - Change of Accounting Reference Date 08 September 2006
363a - Annual Return 20 January 2006
353 - Register of members 20 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
MEM/ARTS - N/A 09 March 2005
RESOLUTIONS - N/A 07 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.