ADJUSTAMATIC BEDS LIMITED - DENBIGH
Company Profile | Company Filings |
Overview
ADJUSTAMATIC BEDS LIMITED is a Private Limited Company from DENBIGH and has the status: Active.
ADJUSTAMATIC BEDS LIMITED was incorporated 42 years ago on 26/02/1982 and has the registered number: 01617452. The accounts status is SMALL and accounts are next due on 30/09/2024.
ADJUSTAMATIC BEDS LIMITED was incorporated 42 years ago on 26/02/1982 and has the registered number: 01617452. The accounts status is SMALL and accounts are next due on 30/09/2024.
ADJUSTAMATIC BEDS LIMITED - DENBIGH
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 COLOMENDY INDUSTRIAL
DENBIGH
DENBIGHSHIRE
LL16 5TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/12/2023 | 09/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LISA PARRY | Apr 1972 | British | Director | 2013-04-18 | CURRENT |
MR DYLAN RHYS JONES | Secretary | 2020-09-28 | CURRENT | ||
MR PHILIP JAMES ELLIN | Oct 1972 | British | Director | 2013-04-18 | CURRENT |
MR JACK SIMONS | Jul 1933 | British | Director | RESIGNED | |
MR ROBERT STEPHEN WILKINSON | Aug 1958 | British | Director | 1995-10-27 UNTIL 1999-07-30 | RESIGNED |
MISS JILL FRANCIS DAVIES | Secretary | 2013-08-01 UNTIL 2020-09-24 | RESIGNED | ||
TIMOTHY PAUL ELLIS | Jul 1963 | Secretary | 1999-07-30 UNTIL 2012-05-16 | RESIGNED | |
MR MICHAEL DAVID JONES | Oct 1953 | Secretary | 1992-02-28 UNTIL 1996-07-04 | RESIGNED | |
MR IRVING JOHN MILSOM | Secretary | 2012-12-13 UNTIL 2013-08-01 | RESIGNED | ||
MR ROBERT STEPHEN WILKINSON | Aug 1958 | British | Secretary | 1996-07-04 UNTIL 1999-07-30 | RESIGNED |
MR JACK SIMONS | Jul 1933 | British | Secretary | RESIGNED | |
MR FREDERICK SNYDER MITMAN | Jan 1933 | British | Director | RESIGNED | |
MR ANDREW RHEAD SHAW | Aug 1947 | British | Director | RESIGNED | |
MR ANTONY JOHN SEANEY | Aug 1942 | British | Director | RESIGNED | |
MR MARTIN JOHN SAMPSON | Sep 1964 | British | Director | 2012-12-14 UNTIL 2015-10-29 | RESIGNED |
MR PETER CREALEY | Jul 1936 | Irish | Director | 1992-04-10 UNTIL 2002-11-30 | RESIGNED |
MR IRVING JOHN MILSOM | Feb 1949 | British | Director | 1998-01-01 UNTIL 2018-03-01 | RESIGNED |
MR KEITH ALEXANDER MCKENZIE | Oct 1938 | British | Director | 1992-04-10 UNTIL 2001-02-26 | RESIGNED |
ROBERT WILLIAM HARRIS | Aug 1938 | British | Director | 1995-10-01 UNTIL 1998-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip James Ellin | 2017-05-25 | 10/1972 |
Significant influence or control Significant influence or control as trust |
|
Mr Irving John Milsom | 2016-05-09 - 2017-05-22 | 2/1949 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Adjustamatic Beds Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-26 | 31-12-2022 | £100 Cash £1,153,938 equity |
Adjustamatic Beds Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-17 | 31-12-2021 | £100 Cash £761,046 equity |
Adjustamatic Beds Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £1,409 Cash £1,520,197 equity |