About

Registered Number: 04571612
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Independent House Apedale Road, Rowhurst Industrial Estate, Newcastle, Staffordshire, ST5 6BH

 

Adept Vehicle Solutions Ltd was registered on 24 October 2002 and are based in Newcastle, it's status at Companies House is "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Peter John 26 January 2004 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
CUMBO, Carl Giuseppe 30 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 15 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2018
CS01 - N/A 31 October 2018
SH06 - Notice of cancellation of shares 05 June 2018
SH03 - Return of purchase of own shares 05 June 2018
AP03 - Appointment of secretary 01 May 2018
PSC07 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC01 - N/A 20 April 2018
AP01 - Appointment of director 20 April 2018
PSC07 - N/A 20 April 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 09 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 21 July 2014
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH03 - Change of particulars for secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 November 2011
RESOLUTIONS - N/A 19 May 2011
MEM/ARTS - N/A 19 May 2011
AA - Annual Accounts 19 May 2011
RESOLUTIONS - N/A 07 April 2011
AP01 - Appointment of director 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
SH08 - Notice of name or other designation of class of shares 07 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
363s - Annual Return 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
225 - Change of Accounting Reference Date 05 September 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.