About

Registered Number: 04884957
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2 Farrar Road, Bangor Business Centre, Bangor, LL57 1LJ

 

Having been setup in 2003, Adept Tooling Ltd has its registered office in Bangor, it's status is listed as "Active". The current directors of this company are Williams, Martin Kenneth, Lord, Bernard, Murgatroyd, Aidan Clifford. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Martin Kenneth 01 September 2004 - 1
LORD, Bernard 02 September 2003 31 October 2019 1
MURGATROYD, Aidan Clifford 02 September 2003 22 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 July 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 October 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 September 2004
225 - Change of Accounting Reference Date 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
RESOLUTIONS - N/A 10 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.