About

Registered Number: 03949954
Date of Incorporation: 17/03/2000 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton, BN1 4EA

 

Founded in 2000, Adm Precision Ltd have registered office in Brighton, it's status is listed as "Liquidation". The companies directors are listed as Jannaway, Derek, Matthews, Andrew, Holden, Geoffrey David, Matthews, Nicola Jane. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANNAWAY, Derek 05 May 2017 - 1
MATTHEWS, Andrew 17 March 2000 - 1
HOLDEN, Geoffrey David 27 January 2016 05 May 2017 1
MATTHEWS, Nicola Jane 17 March 2000 07 January 2016 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
AM22 - N/A 11 June 2019
AM10 - N/A 05 January 2019
AM06 - N/A 24 August 2018
AM07 - N/A 24 August 2018
AM03 - N/A 03 August 2018
AD01 - Change of registered office address 28 June 2018
AM01 - N/A 25 June 2018
MR01 - N/A 04 June 2018
RESOLUTIONS - N/A 27 March 2018
CONNOT - N/A 07 March 2018
CS01 - N/A 15 January 2018
AAMD - Amended Accounts 04 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 15 December 2017
AD01 - Change of registered office address 12 December 2017
MR01 - N/A 15 August 2017
MR01 - N/A 15 August 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 03 November 2016
SH08 - Notice of name or other designation of class of shares 03 November 2016
MR04 - N/A 15 October 2016
AA - Annual Accounts 07 October 2016
CERTNM - Change of name certificate 25 March 2016
AD01 - Change of registered office address 20 March 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 10 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 March 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 17 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

All assets debenture 31 January 2012 Outstanding

N/A

Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.