About

Registered Number: 02444201
Date of Incorporation: 17/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: One Overstone Heights Overstone Road, Sywell, Northampton, NN6 0AW

 

Based in Northampton, The Admin Bureau Ltd was setup in 1989, it has a status of "Active". The company has 5 directors listed as Culley, Daniel Stephen, Culley, Kevin Stephen, Culley, Richard John, Culley, Eugene Anthony, Whitelock, Donald in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEY, Daniel Stephen 05 December 2000 - 1
CULLEY, Kevin Stephen 05 December 2000 - 1
CULLEY, Richard John 25 October 2011 - 1
WHITELOCK, Donald N/A 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CULLEY, Eugene Anthony N/A 16 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 November 2018
RESOLUTIONS - N/A 20 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2018
SH01 - Return of Allotment of shares 20 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AR01 - Annual Return 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2014
SH08 - Notice of name or other designation of class of shares 09 April 2014
CC04 - Statement of companies objects 09 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 20 November 2007
225 - Change of Accounting Reference Date 08 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 12 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 22 January 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 12 January 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 14 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 15 June 1993
CERTNM - Change of name certificate 11 June 1993
287 - Change in situation or address of Registered Office 24 May 1993
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
363x - Annual Return 16 December 1992
AA - Annual Accounts 21 February 1992
363x - Annual Return 26 November 1991
288 - N/A 31 October 1991
395 - Particulars of a mortgage or charge 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1990
288 - N/A 05 April 1990
287 - Change in situation or address of Registered Office 05 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1990
288 - N/A 21 December 1989
287 - Change in situation or address of Registered Office 21 December 1989
NEWINC - New incorporation documents 17 November 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.