Company NameAdept Consulting Engineers Ltd
Company StatusActive
Company Number06029802
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Erol John Erturan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
Secretary NameNihal Erturan
NationalityBritish
StatusCurrent
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMr Richard Edward Parker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(5 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMatthew Ian Ramsden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(5 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMr Paul Gill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
Director NameMr Gareth Michael Shepherd
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ

Contact

Websitewww.adeptcsce.com
Telephone0113 2394518
Telephone regionLeeds

Location

Registered Address1912 Mill Sunny Bank Mills
Town Street
Farsley
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

120 at £1Erol Erturan
60.00%
Ordinary A
40 at £1Matthew Ramsden
20.00%
Ordinary C
40 at £1Richard Parker
20.00%
Ordinary B

Financials

Year2014
Net Worth£299,596
Cash£185,703
Current Liabilities£236,204

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

27 July 2018Delivered on: 31 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 February 2023Confirmation statement made on 15 December 2022 with updates (6 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 January 2022Director's details changed for Richard Edward Parker on 1 January 2022 (2 pages)
6 January 2022Secretary's details changed for Nihal Erturan on 1 January 2022 (1 page)
6 January 2022Director's details changed for Matthew Ian Ramsden on 1 January 2022 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 September 2021Appointment of Mr Pul Gill as a director on 29 September 2021 (2 pages)
29 September 2021Director's details changed for Mr Pul Gill on 29 September 2021 (2 pages)
29 September 2021Appointment of Mr Gareth Michael Shepherd as a director on 29 September 2021 (2 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2018Registration of charge 060298020001, created on 27 July 2018 (23 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 November 2017Registered office address changed from 14 Festoon Rooms, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ to 1912 Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 14 Festoon Rooms, Sunny Bank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ to 1912 Mill Sunny Bank Mills Town Street Farsley West Yorkshire LS28 5UJ on 30 November 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2017Director's details changed for Mr Erol John Erturan on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Erol John Erturan on 1 May 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(7 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(7 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(7 pages)
14 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(7 pages)
25 June 2014Registered office address changed from Park Square House, Pudsey Leeds West Yorkshire LS28 7RG on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Park Square House, Pudsey Leeds West Yorkshire LS28 7RG on 25 June 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(7 pages)
30 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
4 July 2012Appointment of Matthew Ian Ramsden as a director (2 pages)
4 July 2012Appointment of Richard Edward Parker as a director (2 pages)
4 July 2012Appointment of Richard Edward Parker as a director (2 pages)
4 July 2012Appointment of Matthew Ian Ramsden as a director (2 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Consolidation of shares on 2 December 2011 (5 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 January 2012Consolidation of shares on 2 December 2011 (5 pages)
4 January 2012Consolidation of shares on 2 December 2011 (5 pages)
4 January 2012Change of share class name or designation (2 pages)
4 January 2012Change of share class name or designation (2 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Erol John Erturan on 8 January 2010 (2 pages)
18 January 2010Director's details changed for Erol John Erturan on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Erol John Erturan on 8 January 2010 (2 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 15/12/08; full list of members (3 pages)
19 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Ad 01/01/09\part-paid \gbp si [email protected]=100\gbp ic 100/200\ (2 pages)
6 February 2009Ad 01/01/09\part-paid \gbp si [email protected]=100\gbp ic 100/200\ (2 pages)
27 January 2009Gbp nc 100/200\23/12/08 (2 pages)
27 January 2009Gbp nc 100/200\23/12/08 (2 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Return made up to 15/12/07; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: erol erturan office 2 2 second floor park square house 3 park square pudsey, leeds LS28 7RG (1 page)
27 December 2007Registered office changed on 27/12/07 from: erol erturan office 2 2 second floor park square house 3 park square pudsey, leeds LS28 7RG (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
15 December 2006Incorporation (14 pages)
15 December 2006Incorporation (14 pages)