Meopham
Gravesend
Kent
DA13 0HP
Director Name | Mr Danny Leslie Palmer |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Esparto Way South Darenth Dartford DA4 9FF |
Director Name | Mr Anthony Palmer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Esparto Way South Darenth Dartford DA4 9FF |
Director Name | Mr Scott Daryll Palmer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Technical And Support Director |
Country of Residence | England |
Correspondence Address | 10 Esparto Way South Darenth Dartford DA4 9FF |
Director Name | Mr Anthony Palmer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Salisbury Road Bexley Kent DA5 3QE |
Director Name | Mr Scott Daryll Palmer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Kirby Road Stone Dartford Kent DA2 6HA |
Director Name | Mr Anthony Palmer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Birchwood Road Dartford Kent DA2 7HA |
Website | a-d-m.co.uk |
---|---|
Telephone | 0845 0344353 |
Telephone region | Unknown |
Registered Address | 10 Esparto Way South Darenth Dartford DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Anthony Palmer 39.22% Ordinary |
---|---|
20 at £1 | Danny Palmer 19.61% Ordinary |
20 at £1 | Scott Palmer 19.61% Ordinary |
20 at £1 | Susan Palmer 19.61% Ordinary |
2 at £1 | Colin Himbury 1.96% B Non-voting |
Year | 2014 |
---|---|
Net Worth | £86,547 |
Current Liabilities | £77,302 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 September 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Satisfaction of charge 1 in full (1 page) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 August 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
19 May 2022 | Resolutions
|
18 May 2022 | Statement of capital following an allotment of shares on 30 October 2021
|
18 May 2022 | Change of share class name or designation (2 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Resolutions
|
17 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
16 August 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 April 2019 | Appointment of Mr Scott Daryll Palmer as a director on 23 April 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Anthony Palmer as a director on 2 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from Parker House 34 Tanyard Lane Bexley Kent DA5 1AH to 10 Esparto Way South Darenth Dartford DA4 9FF on 3 July 2018 (1 page) |
3 July 2018 | Change of details for Mr Anthony Palmer as a person with significant control on 2 July 2018 (2 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Susan Palmer on 1 January 2015 (1 page) |
21 August 2015 | Secretary's details changed for Susan Palmer on 1 January 2015 (1 page) |
21 August 2015 | Secretary's details changed for Susan Palmer on 1 January 2015 (1 page) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 December 2014 | Termination of appointment of Scott Daryll Palmer as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Anthony Palmer as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Scott Daryll Palmer as a director on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Anthony Palmer as a director on 11 December 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Anthony Palmer on 1 August 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Susan Palmer on 1 May 2014 (1 page) |
7 July 2014 | Secretary's details changed for Susan Palmer on 1 May 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Anthony Palmer on 1 May 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Susan Palmer on 1 May 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
18 October 2011 | Appointment of Mr Danny Leslie Palmer as a director (2 pages) |
18 October 2011 | Appointment of Mr Danny Leslie Palmer as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Registered office address changed from 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Registered office address changed from 5 Salisbury Road Bexley Kent DA5 3QE United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Anthony Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Mr Scott Daryll Palmer on 1 January 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR (1 page) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 52 the cooperage old bexley business pk 19 bourne road, bexley kent DA5 1LR (1 page) |
4 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 July 2009 | Director appointed mr anthony palmer (1 page) |
2 July 2009 | Director appointed mr anthony palmer (1 page) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 February 2009 | Director appointed mr scott daryll palmer (1 page) |
10 February 2009 | Director appointed mr scott daryll palmer (1 page) |
9 February 2009 | Appointment terminated director anthony palmer (1 page) |
9 February 2009 | Appointment terminated director anthony palmer (1 page) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2007 | Incorporation (14 pages) |
8 August 2007 | Incorporation (14 pages) |