ADAMSON DEL 4 LIMITED - SALFORD
Company Profile | Company Filings |
Overview
ADAMSON DEL 4 LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
ADAMSON DEL 4 LIMITED was incorporated 19 years ago on 18/06/2004 and has the registered number: 05157967. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ADAMSON DEL 4 LIMITED was incorporated 19 years ago on 18/06/2004 and has the registered number: 05157967. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ADAMSON DEL 4 LIMITED - SALFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EDISON HOUSE
SALFORD
MANCHESTER
M50 1DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ENER-G POWER LIMITED (until 20/10/2016)
ENER-G POWER LIMITED (until 20/10/2016)
SWITCH2 ENERGY SERVICES LIMITED (until 12/10/2011)
CMR HOLDINGS LIMITED (until 13/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ANDREW GADSBY | Jul 1964 | British | Director | 2017-09-26 | CURRENT |
ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED | Corporate Director | 2004-06-18 UNTIL 2004-07-06 | RESIGNED | ||
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 2004-06-18 UNTIL 2004-07-06 | RESIGNED | ||
MR PETER JOHN SOUTHBY | Aug 1973 | British | Director | 2011-10-03 UNTIL 2012-09-28 | RESIGNED |
MR TIMOTHY HAYS SCOTT | Mar 1950 | British | Director | 2007-10-02 UNTIL 2009-10-01 | RESIGNED |
MR TIMOTHY HAYS SCOTT | Mar 1950 | British | Director | 2013-06-05 UNTIL 2016-10-25 | RESIGNED |
DR CEDRIC MATTHEW RODRIGUES | Sep 1949 | British | Director | 2004-07-06 UNTIL 2008-04-18 | RESIGNED |
MR ANDREW IAN MACLELLAN | Jul 1955 | British | Director | 2007-10-02 UNTIL 2009-10-01 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 2007-10-02 UNTIL 2011-10-12 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 2012-09-07 UNTIL 2017-10-27 | RESIGNED |
MR DEREK JOHN DUFFILL | May 1952 | British | Director | 2009-10-01 UNTIL 2013-05-30 | RESIGNED |
RICHARD WARDNER | Secretary | 2012-01-26 UNTIL 2018-06-28 | RESIGNED | ||
MR ANDREW JOHN EVANS | Dec 1949 | British | Secretary | 2007-10-02 UNTIL 2012-01-26 | RESIGNED |
PENELOPE JANE RODRIGUES | Jul 1951 | Secretary | 2004-07-06 UNTIL 2007-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ylem Group Limited | 2016-04-06 | Salford Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-11-03 | 31-03-2023 | £1 equity |
Accounts Submission | 2022-10-28 | 31-03-2022 | £1 Cash £1 equity |
Accounts Submission | 2021-12-01 | 31-03-2021 | £1 Cash £1 equity |
Accounts Submission | 2020-12-22 | 31-03-2020 | £1 Cash £1 equity |