About

Registered Number: 01973147
Date of Incorporation: 20/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 27-29 Knowl Piece, Wilbury Way, Hitchin, Herts, SG4 0TY

 

Founded in 1985, Adapt Ems Ltd are based in Hitchin in Herts, it has a status of "Active". Chappell, Lorraine, Janney, Guy Robert, Bowman, Geoffrey George, Bowman, Violet Rosemary, Cadwallen, Michael are listed as directors of the business. We do not know the number of employees at Adapt Ems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Geoffrey George N/A 17 February 2006 1
BOWMAN, Violet Rosemary N/A 26 December 1997 1
CADWALLEN, Michael 01 July 2002 17 February 2006 1
Secretary Name Appointed Resigned Total Appointments
CHAPPELL, Lorraine 01 May 2000 17 February 2006 1
JANNEY, Guy Robert 01 July 2011 30 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 10 January 2020
CS01 - N/A 11 January 2019
AA - Annual Accounts 10 October 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 17 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 November 2014
CERTNM - Change of name certificate 31 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 24 April 2013
RESOLUTIONS - N/A 21 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
MG01 - Particulars of a mortgage or charge 29 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
TM02 - Termination of appointment of secretary 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
AP03 - Appointment of secretary 09 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 January 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 11 January 2010
395 - Particulars of a mortgage or charge 10 June 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 01 March 2007
395 - Particulars of a mortgage or charge 09 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 05 December 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
AA - Annual Accounts 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 27 September 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 24 December 1993
RESOLUTIONS - N/A 14 July 1993
RESOLUTIONS - N/A 14 July 1993
RESOLUTIONS - N/A 14 July 1993
AUD - Auditor's letter of resignation 11 June 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 25 April 1992
363a - Annual Return 09 May 1991
AA - Annual Accounts 09 February 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 03 May 1989
363 - Annual Return 03 May 1989
363 - Annual Return 19 April 1988
363 - Annual Return 30 November 1987
288 - N/A 18 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2012 Outstanding

N/A

All assets debenture 01 October 2010 Outstanding

N/A

Chattels mortgage 22 May 2009 Fully Satisfied

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.