Sale
Cheshire
M33 3SD
Director Name | Mr Niki Lee Bradley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Robert William Gerard Collier |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr David Laurence Arnold |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Website | www.adeptotechnical.com |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 February 2016 | Delivered on: 7 March 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
---|---|
29 July 2015 | Delivered on: 4 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
---|---|
5 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 December 2019 | Director's details changed for Mr Niki Lee Bradley on 1 December 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 August 2018 | Director's details changed for Mr Lee David Knowles on 18 December 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
25 April 2017 | Director's details changed for Mr David Laurence Arnold on 7 November 2016 (2 pages) |
25 April 2017 | Director's details changed for Mr David Laurence Arnold on 7 November 2016 (2 pages) |
29 March 2017 | Appointment of Mr David Laurence Arnold as a director on 7 November 2016 (2 pages) |
29 March 2017 | Appointment of Mr David Laurence Arnold as a director on 7 November 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 December 2016 | Satisfaction of charge 095985870001 in full (1 page) |
20 December 2016 | Satisfaction of charge 095985870001 in full (1 page) |
18 October 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Change of share class name or designation (2 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Resolutions
|
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 May 2016 | Appointment of Mr Robert William Gerard Collier as a director on 11 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Robert William Gerard Collier as a director on 11 April 2016 (2 pages) |
7 March 2016 | Registration of charge 095985870002, created on 26 February 2016 (35 pages) |
7 March 2016 | Registration of charge 095985870002, created on 26 February 2016 (35 pages) |
4 August 2015 | Registration of charge 095985870001, created on 29 July 2015 (22 pages) |
4 August 2015 | Registration of charge 095985870001, created on 29 July 2015 (22 pages) |
10 July 2015 | Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Niki Lee Bradley as a director on 9 July 2015 (1 page) |
10 July 2015 | Appointment of Mr Niki Lee Bradley as a director on 9 July 2015 (2 pages) |
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|