About

Registered Number: 05135964
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 31 Manor Close, Clifton, Shefford, Bedfordshire, SG17 5EJ

 

Founded in 2004, Adept Fabrications Ltd has its registered office in Shefford, it has a status of "Active". We don't currently know the number of employees at this company. Morgan, David Wayne, Morgan, David Wayne, Emery, Neil Alvin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, David Wayne 24 May 2004 - 1
EMERY, Neil Alvin 24 May 2004 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, David Wayne 01 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 19 March 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 17 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 22 April 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 10 July 2005
225 - Change of Accounting Reference Date 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.