ADAMS CONTRACTORS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

ADAMS CONTRACTORS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04686536

Incorporation date

05/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon23/02/2026
Registered office address changed from Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugbt Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2026-02-23
dot icon03/03/2025
Confirmation statement made on 2025-02-13 with updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon21/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon09/02/2024
Previous accounting period shortened from 2024-03-30 to 2023-11-30
dot icon09/02/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/02/2023
Notification of James Stuart Cufflin as a person with significant control on 2020-02-13
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon01/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon23/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon29/11/2022
Registered office address changed from Prebend House 72 London Road Leicester Leicestershire LE2 0QR to Office 1 Orchard House Tugby Orchards Business Centre Wood Lane Tugbt Leicestershire LE7 9WE on 2022-11-29
dot icon24/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon13/02/2020
Notification of Kibworth Electrical Ltd as a person with significant control on 2020-02-06
dot icon13/02/2020
Appointment of Mr James Cufflin as a director on 2020-02-06
dot icon13/02/2020
Cessation of Ivan Richard Court as a person with significant control on 2020-02-06
dot icon13/02/2020
Termination of appointment of Ivan Court as a director on 2020-02-06
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2011
Registered office address changed from , 23 Algitha Road, Skegness, Lincolnshire, PE25 2AG on 2011-08-11
dot icon11/08/2011
Appointment of Mr Ivan Court as a director
dot icon11/08/2011
Termination of appointment of Jane Adams as a secretary
dot icon11/08/2011
Termination of appointment of Steven Adams as a director
dot icon21/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon24/03/2010
Director's details changed for Steven Adams on 2010-03-05
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/03/2009
Return made up to 05/03/09; full list of members
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/04/2007
Return made up to 05/03/07; full list of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/03/2006
Return made up to 05/03/06; full list of members
dot icon05/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/03/2004
Return made up to 05/03/04; full list of members
dot icon11/09/2003
Certificate of change of name
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: 23 algitha road, skegness, lincolnshire, PE25 2AG
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
35.48K
-
0.00
54.15K
-
2022
1
6.95K
-
0.00
18.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cufflin, James
Director
06/02/2020 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADAMS CONTRACTORS (LEICESTER) LIMITED

ADAMS CONTRACTORS (LEICESTER) LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS CONTRACTORS (LEICESTER) LIMITED?

toggle

ADAMS CONTRACTORS (LEICESTER) LIMITED is currently Active. It was registered on 05/03/2003 .

Where is ADAMS CONTRACTORS (LEICESTER) LIMITED located?

toggle

ADAMS CONTRACTORS (LEICESTER) LIMITED is registered at Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire LE7 9WE.

What does ADAMS CONTRACTORS (LEICESTER) LIMITED do?

toggle

ADAMS CONTRACTORS (LEICESTER) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADAMS CONTRACTORS (LEICESTER) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with no updates.