ADAMS LUBETECH LIMITED

Register to unlock more data on OkredoRegister

ADAMS LUBETECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03720077

Incorporation date

25/02/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 6 Binns Close, Coventry, West Midlands CV4 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon05/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon21/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon03/03/2025
Director's details changed for Mr Nicolas Van Leeuw on 2025-01-01
dot icon13/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon18/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon09/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon24/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/04/2020
Appointment of Mr Peter Hayward as a director on 2019-11-04
dot icon02/04/2020
Termination of appointment of Christopher William Riley as a director on 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon17/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/05/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/08/2016
Appointment of Mr Christopher William Riley as a director on 2016-08-08
dot icon22/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/07/2016
Appointment of Mr Nicolas Van Leeuw as a director on 2016-07-14
dot icon18/07/2016
Termination of appointment of Derek Peter Emett as a director on 2016-07-14
dot icon18/07/2016
Termination of appointment of Anthony Michael Postles as a director on 2016-07-14
dot icon18/07/2016
Termination of appointment of Anthony Michael Postles as a secretary on 2016-07-14
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
All of the property or undertaking has been released from charge 1
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Derek Peter Emett on 2010-02-25
dot icon01/03/2010
Director's details changed for Anthony Michael Postles on 2010-02-25
dot icon01/03/2010
Secretary's details changed for Anthony Michael Postles on 2010-02-25
dot icon18/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/02/2008
Return made up to 25/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2005-05-31
dot icon21/03/2005
Return made up to 25/02/05; full list of members
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon20/09/2004
Accounts for a small company made up to 2004-05-31
dot icon10/03/2004
Return made up to 25/02/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-05-31
dot icon01/08/2003
Secretary's particulars changed;director's particulars changed
dot icon02/04/2003
Return made up to 25/02/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2002-05-31
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2001-05-31
dot icon28/03/2001
Return made up to 25/02/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-05-31
dot icon08/05/2000
Return made up to 25/02/00; full list of members
dot icon28/03/2000
Registered office changed on 28/03/00 from: broad lane coventry CV5 7AZ
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned
dot icon10/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Ad 13/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/05/1999
Accounting reference date extended from 29/02/00 to 31/05/00
dot icon10/05/1999
Certificate of change of name
dot icon25/03/1999
Secretary resigned
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Registered office changed on 25/03/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New secretary appointed;new director appointed
dot icon25/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+6.23 % *

* during past year

Cash in Bank

£230,316.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
500.00K
-
0.00
216.81K
-
2022
12
500.00K
-
0.00
230.32K
-
2022
12
500.00K
-
0.00
230.32K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

500.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.32K £Ascended6.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/02/1999 - 24/02/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
24/02/1999 - 24/02/1999
12878
Postles, Anthony Michael
Director
17/03/1999 - 13/07/2016
1
Emett, Derek Peter
Director
17/03/1999 - 13/07/2016
1
Van Leeuw, Nicolas
Director
14/07/2016 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADAMS LUBETECH LIMITED

ADAMS LUBETECH LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at Unit 6 Binns Close, Coventry, West Midlands CV4 9TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS LUBETECH LIMITED?

toggle

ADAMS LUBETECH LIMITED is currently Active. It was registered on 25/02/1999 .

Where is ADAMS LUBETECH LIMITED located?

toggle

ADAMS LUBETECH LIMITED is registered at Unit 6 Binns Close, Coventry, West Midlands CV4 9TB.

What does ADAMS LUBETECH LIMITED do?

toggle

ADAMS LUBETECH LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does ADAMS LUBETECH LIMITED have?

toggle

ADAMS LUBETECH LIMITED had 12 employees in 2022.

What is the latest filing for ADAMS LUBETECH LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-25 with no updates.