About

Registered Number: 05560873
Date of Incorporation: 12/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 8 Melbourne Street, Coalville, Leicestershire, LE67 3QT

 

Based in Coalville, Leicestershire, Adm Shine Technologies Ltd was registered on 12 September 2005. We don't currently know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEZE, Barbara 13 September 2005 - 1
DAWSON MADDOCKS, Andrew 13 September 2005 - 1
MADDOCKS, Alison Elizabeth 13 September 2005 10 February 2008 1
Secretary Name Appointed Resigned Total Appointments
MADDOCKS, Patricia Elizabeth 13 September 2005 10 February 2008 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AD01 - Change of registered office address 23 October 2010
AA - Annual Accounts 03 August 2010
AAMD - Amended Accounts 08 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
363a - Annual Return 08 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 13 July 2006
287 - Change in situation or address of Registered Office 19 January 2006
225 - Change of Accounting Reference Date 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.