About

Registered Number: 03062614
Date of Incorporation: 30/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Birmingham Science Park Aston Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB

 

Founded in 1995, Admec (UK) Ltd have registered office in Birmingham in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the Admec (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDEE, Gurbachan Singh 17 August 1995 - 1
VIRDEE, Bikram Singh 17 August 1995 07 June 2002 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Nirmaljit Kaur 17 August 1995 01 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 05 February 1997
225 - Change of Accounting Reference Date 05 February 1997
RESOLUTIONS - N/A 19 January 1997
363s - Annual Return 06 June 1996
287 - Change in situation or address of Registered Office 18 September 1995
288 - N/A 18 September 1995
CERTNM - Change of name certificate 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
RESOLUTIONS - N/A 24 August 1995
RESOLUTIONS - N/A 24 August 1995
AA - Annual Accounts 24 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
NEWINC - New incorporation documents 30 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.