ADAMS MOTORS GARAGE LTD.

Register to unlock more data on OkredoRegister

ADAMS MOTORS GARAGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293335

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Francis Court, Burnt Mill, Harlow, Essex CM20 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon08/03/2026
Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to Francis Court Burnt Mill Harlow Essex CM20 2JB on 2026-03-08
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Withdrawal of a person with significant control statement on 2023-09-26
dot icon26/09/2023
Notification of Gary James Adams as a person with significant control on 2023-09-26
dot icon26/09/2023
Notification of Natalie Adams as a person with significant control on 2023-09-26
dot icon26/09/2023
Notification of Harrison James Adams as a person with significant control on 2023-09-26
dot icon26/09/2023
Notification of William Adams as a person with significant control on 2023-09-26
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon08/08/2022
Notification of a person with significant control statement
dot icon02/08/2022
Cessation of William Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Natalie Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Harrison James Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Cessation of Gary James Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Notification of William Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Notification of Harrison James Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Notification of Natalie Adams as a person with significant control on 2022-08-02
dot icon02/08/2022
Change of details for Mr Gary James Adams as a person with significant control on 2022-08-02
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon26/01/2021
Secretary's details changed for Mrs Natalie Adams on 2021-01-26
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Registered office address changed from 1-2 Francis Court, Burnt Mill Harlow Essex CM20 2JB to 239 Bullsmoor Lane Enfield EN1 4SB on 2020-08-28
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Certificate of change of name
dot icon31/12/2012
Change of name notice
dot icon17/12/2012
Change of name notice
dot icon05/12/2012
Termination of appointment of Gene Cowan as a director
dot icon30/11/2012
Termination of appointment of Gene Cowan as a secretary
dot icon29/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/11/2012
Appointment of Mrs Natalie Adams as a secretary
dot icon29/11/2012
Appointment of Mr Gary Adams as a director
dot icon29/11/2012
Rectified Form TM02 was removed from the company register on 21/01/2013 as it is invalid or ineffective.
dot icon29/11/2012
Rectified Form TM01 was removed from the company register on 21/01/2013 as it is invalid or ineffective.
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-22
dot icon03/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2009-11-22
dot icon24/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Certificate of change of name
dot icon18/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon14/01/2008
Return made up to 22/11/07; full list of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon13/12/2006
Return made up to 22/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon20/01/2006
Return made up to 22/11/05; full list of members
dot icon20/01/2006
Location of register of members
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
Registered office changed on 19/01/06 from: 1 francis court, burnt mill harlow essex CM20 2JB
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon09/03/2005
Memorandum and Articles of Association
dot icon07/03/2005
£ nc 1000/100 25/02/05
dot icon07/03/2005
Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2005
Resolutions
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Secretary resigned
dot icon27/01/2005
New director appointed
dot icon27/01/2005
New secretary appointed
dot icon22/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon+101.73 % *

* during past year

Cash in Bank

£112,218.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
13
188.83K
-
0.00
118.27K
-
2022
11
286.13K
-
0.00
55.63K
-
2023
11
405.83K
-
0.00
112.22K
-
2023
11
405.83K
-
0.00
112.22K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

405.83K £Ascended41.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.22K £Ascended101.73 % *

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
COMPANY DIRECTORS LIMITED
Nominee Director
21/11/2004 - 21/11/2004
67500
Adams, Gary James
Director
22/11/2012 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/11/2004 - 21/11/2004
68517
Cowan, Gene Marie
Secretary
31/12/2005 - 21/11/2012
-
Golding, Steven William
Director
21/11/2004 - 11/12/2007
-

Persons with Significant Control

8
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 MOTORS GARAGE LTD.

ADAMS MOTORS GARAGE LTD. is an(a) Active company incorporated on 22/11/2004 with the registered office located at Francis Court, Burnt Mill, Harlow, Essex CM20 2JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAMS MOTORS GARAGE LTD.?

toggle

ADAMS MOTORS GARAGE LTD. is currently Active. It was registered on 22/11/2004 .

Where is ADAMS MOTORS GARAGE LTD. located?

toggle

ADAMS MOTORS GARAGE LTD. is registered at Francis Court, Burnt Mill, Harlow, Essex CM20 2JB.

What does ADAMS MOTORS GARAGE LTD. do?

toggle

ADAMS MOTORS GARAGE LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does ADAMS MOTORS GARAGE LTD. have?

toggle

ADAMS MOTORS GARAGE LTD. had 11 employees in 2023.

What is the latest filing for ADAMS MOTORS GARAGE LTD.?

toggle

The latest filing was on 08/03/2026: Registered office address changed from 239 Bullsmoor Lane Enfield EN1 4SB England to Francis Court Burnt Mill Harlow Essex CM20 2JB on 2026-03-08.