About

Registered Number: 04779051
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 4 Hurricane Drive, Speke, Liverpool, L24 8RL,

 

Having been setup in 2003, Adamson Ross Ltd has its registered office in Liverpool, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House. We don't currently know the number of employees at Adamson Ross Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMBER, Steven David 16 April 2008 - 1
QUINN, Kevin Matthew John 06 December 2017 - 1
BURNS, Keith 28 May 2003 31 October 2012 1
BURNS, Louise 28 May 2003 31 October 2012 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 17 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AP01 - Appointment of director 23 February 2018
TM01 - Termination of appointment of director 14 February 2018
SH01 - Return of Allotment of shares 29 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
SH06 - Notice of cancellation of shares 10 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 21 December 2007
225 - Change of Accounting Reference Date 02 October 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 03 February 2005
363s - Annual Return 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.