About

Registered Number: 03548700
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: 7b Whitebridge Estate, Stone, Staffordshire, ST15 8LQ

 

Established in 1998, Adamtech Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". Adams, Miriam Ann, Adams, Ian Kenneth, Adams, Miriam Anne, Adams, Ian, Adams, Kenneth, Goldsmith, Richard Edward are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Miriam Ann 06 June 2014 - 1
ADAMS, Ian 14 April 1998 26 May 1998 1
ADAMS, Kenneth 14 April 1998 22 December 1998 1
GOLDSMITH, Richard Edward 29 July 1998 05 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Ian Kenneth 22 December 1998 14 September 1999 1
ADAMS, Miriam Anne 14 April 1998 22 December 1998 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 September 2014
AP01 - Appointment of director 23 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 19 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 May 2012
AAMD - Amended Accounts 26 April 2012
AAMD - Amended Accounts 26 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 31 March 2004
RESOLUTIONS - N/A 14 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
169 - Return by a company purchasing its own shares 09 March 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
RESOLUTIONS - N/A 28 September 1999
363s - Annual Return 07 May 1999
RESOLUTIONS - N/A 24 February 1999
RESOLUTIONS - N/A 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
123 - Notice of increase in nominal capital 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
395 - Particulars of a mortgage or charge 11 January 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
225 - Change of Accounting Reference Date 14 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
287 - Change in situation or address of Registered Office 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 08 March 2013 Outstanding

N/A

Debenture 04 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.