Leatherhead
Surrey
KT22 8DY
Director Name | Arthur David Denis Adams |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | 9 Newton Court Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Arthur David Denis Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | 9 Newton Court Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Sandra Diana Peta Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2003) |
Role | Company Director |
Correspondence Address | North Court Lodsworth House Lodsworth Petworth West Sussex GU28 9BY |
Secretary Name | Wendy Jane Spruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 May 2013) |
Role | Company Director |
Correspondence Address | 44 Hill Head Road Hill Head Fareham Hampshire PO14 3JL |
Director Name | Mrs Tracey Helen Campbell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(59 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 28 January 2014) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Telephone | 020 83303366 |
---|---|
Telephone region | London |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3k at £1 | Adams Bros (Super Transport) LTD 99.97% Ordinary |
---|---|
1 at £1 | Alan Ernest Edward Adams 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £97,904 |
Gross Profit | £75,612 |
Net Worth | £84,297 |
Current Liabilities | £21,113 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
---|---|
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
28 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 February 2014 | Termination of appointment of Tracey Campbell as a director (1 page) |
20 January 2014 | Appointment of Tracey Campbell as a director (2 pages) |
20 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of Wendy Spruce as a secretary (1 page) |
20 January 2014 | Director's details changed for Alan Ernest Edward Adams on 28 November 2013 (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 October 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 27 October 2011 (1 page) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 December 2009 | Director's details changed for Alan Ernest Edward Adams on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Alan Ernest Edward Adams on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
12 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
20 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 April 2000 | Return made up to 19/12/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page) |
27 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
26 February 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
2 February 1954 | Incorporation (10 pages) |