ADAMS NEWSAGENTS LIMITED

Register to unlock more data on OkredoRegister

ADAMS NEWSAGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05130464

Incorporation date

18/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RAMAR ACCOUNTING SERVICES LIMITED, Church House, 94 Felpham Road, Felpham, West Sussex PO22 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon11/01/2023
Notification of Maureen Anne Adams as a person with significant control on 2023-01-11
dot icon21/09/2022
Termination of appointment of Mark Warren Adams as a secretary on 2022-08-26
dot icon21/09/2022
Termination of appointment of Mark Warren Adams as a director on 2022-08-26
dot icon18/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon18/09/2019
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-08-11
dot icon19/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/10/2014
Registered office address changed from C/O Ramar Accounting Services Limited Church House 94 Felpham Road Felpham West Sussex PO22 7PG to C/O Ramar Accounting Services Limited Church House 94 Felpham Road Felpham West Sussex PO22 7PG on 2014-10-27
dot icon22/10/2014
Registered office address changed from Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Ramar Accounting Services Limited Church House 94 Felpham Road Felpham West Sussex PO22 7PG on 2014-10-22
dot icon28/08/2014
Registered office address changed from C/O Tas Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW to Trusted Accounting Specialists Ltd 40 Gracechurch Street London EC3V 0BT on 2014-08-28
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon23/05/2014
Director's details changed for Maureen Anne Adams on 2014-05-17
dot icon23/05/2014
Director's details changed for Mark Warren Adams on 2014-05-17
dot icon23/05/2014
Secretary's details changed for Mark Warren Adams on 2014-05-17
dot icon29/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon29/05/2013
Registered office address changed from C/O Total Accounting Services Ltd Floor 2 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2013-05-29
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon19/05/2010
Director's details changed for Nathan Mark Adams on 2010-05-18
dot icon19/05/2010
Director's details changed for Maureen Anne Adams on 2010-05-18
dot icon19/05/2010
Director's details changed for Mark Warren Adams on 2010-05-18
dot icon25/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon18/05/2009
Registered office changed on 18/05/2009 from c/o total accounting services LTD floor 2 27 sudley road bognor regis west sussex PO21 1EN
dot icon31/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from total accounting services l queensway house queensway bognor regis west sussex PO21 1QT
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon04/06/2007
Return made up to 18/05/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/06/2006
Return made up to 18/05/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/06/2005
Return made up to 18/05/05; full list of members
dot icon10/05/2005
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon07/10/2004
Director's particulars changed
dot icon27/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon14/09/2004
Certificate of change of name
dot icon10/09/2004
Ad 26/07/04--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
Director resigned
dot icon28/07/2004
Registered office changed on 28/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
58.14K
-
0.00
-
-
2022
3
58.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
18/05/2004 - 21/07/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
18/05/2004 - 21/07/2004
15849
Mr Nathan Mark Adams
Director
22/07/2004 - Present
-
Adams, Mark Warren
Secretary
21/07/2004 - 26/08/2022
-
Mrs Maureen Anne Adams
Director
21/07/2004 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAMS NEWSAGENTS LIMITED

ADAMS NEWSAGENTS LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at C/O RAMAR ACCOUNTING SERVICES LIMITED, Church House, 94 Felpham Road, Felpham, West Sussex PO22 7PG. There are currently 2 active directors 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 NEWSAGENTS LIMITED?

toggle

ADAMS NEWSAGENTS LIMITED is currently Active. It was registered on 18/05/2004 .

Where is ADAMS NEWSAGENTS LIMITED located?

toggle

ADAMS NEWSAGENTS LIMITED is registered at C/O RAMAR ACCOUNTING SERVICES LIMITED, Church House, 94 Felpham Road, Felpham, West Sussex PO22 7PG.

What does ADAMS NEWSAGENTS LIMITED do?

toggle

ADAMS NEWSAGENTS LIMITED operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

What is the latest filing for ADAMS NEWSAGENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with no updates.