About

Registered Number: 04615711
Date of Incorporation: 12/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2 Beacon End Courtyard London Road, Stanway, Colchester, CO3 0NU,

 

Established in 2002, Gavin Adams Ltd have registered office in Colchester, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Gail Teresa 12 December 2002 - 1
ADAMS, Gavin 12 December 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 February 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 19 December 2003
225 - Change of Accounting Reference Date 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.