Company NameAdapt Architectural Solutions Limited
DirectorAndrew Bircham
Company StatusActive
Company Number07220078
CategoryPrivate Limited Company
Incorporation Date12 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Bircham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence Address108 Eagle Park
Marton
Middlesbrough
TS8 9NU
Secretary NameMiss Nicola Buckton
StatusCurrent
Appointed12 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address108 Eagle Park
Marton
Middlesbrough
TS8 9NU

Contact

Websiteadaptarchitecturalsolutions.co.uk
Email address[email protected]
Telephone07 956396632
Telephone regionMobile

Location

Registered Address37 Cambridge Avenue
Marton In Cleveland
Middlesbrough
TS7 8EH
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

80 at £1Andrew Bircham
80.00%
Ordinary
20 at £1Nicola Buckton
20.00%
Ordinary

Financials

Year2014
Net Worth£49,522
Cash£51,856
Current Liabilities£6,062

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

16 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
19 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
27 March 2019Registered office address changed from 108 Eagle Park Marton Middlesbrough Cleveland TS8 9NU to Ryehill Farm House Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED on 27 March 2019 (1 page)
13 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
16 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
29 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
31 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
8 August 2010Registered office address changed from 108 Eagle Park Marton-in-Cleveland Middlesbrough Cleveland TS8 9NU England on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 108 Eagle Park Marton-in-Cleveland Middlesbrough Cleveland TS8 9NU England on 8 August 2010 (1 page)
8 August 2010Registered office address changed from 108 Eagle Park Marton-in-Cleveland Middlesbrough Cleveland TS8 9NU England on 8 August 2010 (1 page)
13 April 2010Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 13 April 2010 (1 page)
12 April 2010Incorporation (23 pages)
12 April 2010Incorporation (23 pages)