ADAM MYERS LIMITED

Register to unlock more data on OkredoRegister

ADAM MYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03840734

Incorporation date

13/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corner Oak, 1 Homer Road, Solihull B91 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon26/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon07/02/2023
Full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/01/2022
Full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon08/06/2021
Satisfaction of charge 038407340013 in full
dot icon05/06/2021
Satisfaction of charge 038407340015 in full
dot icon15/03/2021
Appointment of Mr Stephen Anthony Clutterbuck as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Ravinder Kaur Bhandal as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Charnjit Singh Bhandal as a director on 2021-03-02
dot icon15/03/2021
Appointment of Saleem Sattar as a secretary on 2021-03-02
dot icon15/03/2021
Termination of appointment of Charnjit Singh Bhandal as a secretary on 2021-03-02
dot icon15/03/2021
Notification of Mhp Dxb Limited as a person with significant control on 2021-03-02
dot icon15/03/2021
Cessation of Ravinder Kaur Bhandal as a person with significant control on 2021-03-02
dot icon15/03/2021
Cessation of Charanjit Singh Bhandal as a person with significant control on 2021-03-02
dot icon13/01/2021
Satisfaction of charge 038407340016 in full
dot icon13/01/2021
Satisfaction of charge 038407340014 in full
dot icon30/12/2020
Part of the property or undertaking has been released from charge 038407340013
dot icon30/12/2020
Part of the property or undertaking has been released from charge 038407340013
dot icon22/12/2020
Part of the property or undertaking has been released and no longer forms part of charge 038407340015
dot icon16/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/12/2020
Satisfaction of charge 038407340015 in part
dot icon05/11/2020
Satisfaction of charge 038407340017 in full
dot icon22/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/01/2020
Part of the property or undertaking has been released from charge 038407340013
dot icon13/01/2020
Part of the property or undertaking has been released from charge 038407340013
dot icon13/01/2020
Part of the property or undertaking has been released from charge 038407340015
dot icon13/01/2020
Satisfaction of charge 038407340015 in part
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon08/08/2019
Part of the property or undertaking has been released and no longer forms part of charge 038407340013
dot icon05/08/2019
Part of the property or undertaking has been released from charge 038407340015
dot icon31/07/2019
Part of the property or undertaking has been released from charge 038407340015
dot icon07/05/2019
Registration of charge 038407340017, created on 2019-05-07
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon07/09/2018
Full accounts made up to 2018-03-31
dot icon06/09/2018
Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH to Corner Oak 1 Homer Road Solihull B91 3QG on 2018-09-06
dot icon28/08/2018
Registration of charge 038407340015, created on 2018-08-28
dot icon28/08/2018
Registration of charge 038407340016, created on 2018-08-28
dot icon01/05/2018
Satisfaction of charge 4 in full
dot icon01/05/2018
Satisfaction of charge 12 in full
dot icon01/05/2018
Satisfaction of charge 1 in full
dot icon01/05/2018
Satisfaction of charge 8 in full
dot icon01/05/2018
Satisfaction of charge 7 in full
dot icon01/05/2018
Satisfaction of charge 10 in full
dot icon01/05/2018
Satisfaction of charge 3 in full
dot icon01/05/2018
Satisfaction of charge 6 in full
dot icon01/05/2018
Satisfaction of charge 5 in full
dot icon01/05/2018
Satisfaction of charge 9 in full
dot icon01/05/2018
Satisfaction of charge 11 in full
dot icon10/11/2017
Registration of charge 038407340013, created on 2017-10-31
dot icon10/11/2017
Registration of charge 038407340014, created on 2017-10-31
dot icon01/11/2017
Full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon25/06/2017
Director's details changed for Mr Charnjit Singh Bhandal on 2017-06-23
dot icon23/06/2017
Director's details changed for Mr Charanjit Singh Bhandal on 2017-06-23
dot icon23/06/2017
Secretary's details changed for Mr Charanjit Singh Bhandal on 2017-06-23
dot icon23/06/2017
Director's details changed for Mrs Ravinder Kaur Bhandal on 2017-06-23
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon08/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon23/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon07/12/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-03-31
dot icon16/09/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 13/09/09; full list of members
dot icon19/01/2009
Return made up to 13/09/08; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 13/09/06; full list of members
dot icon22/09/2006
Location of debenture register
dot icon22/09/2006
Location of register of members
dot icon22/09/2006
Registered office changed on 22/09/06 from: 84 raddlebarn road birmingham west midlands B29 6HH
dot icon29/03/2006
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 13/09/05; full list of members
dot icon15/09/2005
Director's particulars changed
dot icon31/08/2005
Accounts for a small company made up to 2005-03-31
dot icon03/03/2005
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 13/09/04; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-03-31
dot icon03/10/2003
Resolutions
dot icon22/09/2003
Return made up to 13/09/03; full list of members
dot icon18/09/2003
Certificate of change of name
dot icon26/07/2003
Full accounts made up to 2003-03-31
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 13/09/02; full list of members
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon06/09/2001
Return made up to 13/09/01; full list of members
dot icon22/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon21/09/2000
Return made up to 13/09/00; full list of members
dot icon25/07/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon20/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon21/12/1999
Ad 16/12/99--------- £ si 149998@1=149998 £ ic 2/150000
dot icon11/11/1999
Registered office changed on 11/11/99 from: 8 barnscroft way droitwich worcestershire WR9 0BA
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New secretary appointed
dot icon11/11/1999
New director appointed
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
Registered office changed on 16/09/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon16/09/1999
Ad 13/09/99--------- £ si 1@1=1 £ ic 1/2
dot icon13/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

20
2023
change arrow icon-61.02 % *

* during past year

Cash in Bank

£18,588.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
1.90M
-
0.00
840.41K
-
2022
23
777.09K
-
6.26M
47.68K
-
2023
20
508.14K
-
0.00
18.59K
-
2023
20
508.14K
-
0.00
18.59K
-

Employees

2023

Employees

20 Descended-13 % *

Net Assets(GBP)

508.14K £Descended-34.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

18.59K £Descended-61.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhandal, Ravinder Kaur
Director
13/09/1999 - 02/03/2021
10
Bhandal, Charnjit Singh
Director
13/09/1999 - 02/03/2021
23
Brewer, Kevin, Dr
Nominee Director
13/09/1999 - 13/09/1999
3041
Brewer, Suzanne
Nominee Secretary
13/09/1999 - 13/09/1999
3081
Bhandal, Charnjit Singh
Secretary
13/09/1999 - 02/03/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADAM MYERS LIMITED

ADAM MYERS LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Corner Oak, 1 Homer Road, Solihull B91 3QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM MYERS LIMITED?

toggle

ADAM MYERS LIMITED is currently Active. It was registered on 13/09/1999 .

Where is ADAM MYERS LIMITED located?

toggle

ADAM MYERS LIMITED is registered at Corner Oak, 1 Homer Road, Solihull B91 3QG.

What does ADAM MYERS LIMITED do?

toggle

ADAM MYERS LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does ADAM MYERS LIMITED have?

toggle

ADAM MYERS LIMITED had 20 employees in 2023.

What is the latest filing for ADAM MYERS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.