Shipley
West Yorkshire
BD17 5LJ
Director Name | Mr Philip Lawrence Myers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor East Suite The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
Director Name | Mr Philip Lawrence Myers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Luis Court, Baildon Shipley West Yorkshire BD17 5LJ |
Director Name | Mr Thomas James Guest |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Hambleton Terrace Knaresborough North Yorkshire HG5 0DD |
Website | admsystems.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor East Suite The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | David Wilford 5.00% Ordinary B |
---|---|
97 at £1 | Beverley Anne Myers 48.50% Ordinary |
93 at £1 | Thomas James Guest 46.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,014 |
Current Liabilities | £177,625 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
23 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Notification of Phillip Myers as a person with significant control on 28 March 2018 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
15 May 2018 | Change of share class name or designation (2 pages) |
14 April 2018 | Change of details for Mrs Beverley Myers as a person with significant control on 14 April 2018 (2 pages) |
14 April 2018 | Director's details changed for Mr Philip Lawrence Myers on 14 April 2018 (2 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
6 April 2018 | Cessation of Thomas James Guest as a person with significant control on 31 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Thomas James Guest as a director on 31 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Unit 24 Ling Fields Gargrave Road Skipton North Yorkshire BD23 1UX to Fairfax House 7 Wool Gate Cottingley Business Park Bingley West Yorkshire BD16 1PE on 2 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Phillip Myers as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Phillip Myers as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Phillip Myers as a director on 1 September 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
11 June 2014 | Termination of appointment of Philip Myers as a director (1 page) |
11 June 2014 | Termination of appointment of Philip Myers as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
17 December 2012 | Registered office address changed from 5 Luis Court Baildon Shipley West Yorkshire BD17 5LJ United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
17 December 2012 | Registered office address changed from 5 Luis Court Baildon Shipley West Yorkshire BD17 5LJ United Kingdom on 17 December 2012 (2 pages) |
17 December 2012 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|