About

Registered Number: 06029802
Date of Incorporation: 15/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1912 Mill Sunny Bank Mills, Town Street, Farsley, West Yorkshire, LS28 5UJ,

 

Adept Consulting Engineers Ltd was founded on 15 December 2006 with its registered office in Farsley in West Yorkshire, it's status in the Companies House registry is set to "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Richard Edward 16 December 2011 - 1
RAMSDEN, Matthew Ian 16 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ERTURAN, Nihal 15 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 31 July 2018
CS01 - N/A 21 December 2017
AD01 - Change of registered office address 30 November 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 17 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 04 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2012
SH08 - Notice of name or other designation of class of shares 04 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
123 - Notice of increase in nominal capital 27 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 27 December 2007
353 - Register of members 27 December 2007
287 - Change in situation or address of Registered Office 27 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 December 2007
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.