ADEPT BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADEPT BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204392

Incorporation date

28/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1996)
dot icon24/02/2026
Director's details changed for Cary Vincent Pugh on 2026-02-23
dot icon24/02/2026
Change of details for Cary Vincent Pugh as a person with significant control on 2026-02-23
dot icon23/02/2026
Change of details for Trudy Anne Pugh as a person with significant control on 2026-02-23
dot icon23/02/2026
Secretary's details changed for Mrs Trudy Anne Pugh on 2026-02-23
dot icon08/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon28/04/2025
Change of details for Cary Vincent Pugh as a person with significant control on 2024-12-04
dot icon28/04/2025
Change of details for Trudy Anne Pugh as a person with significant control on 2024-12-04
dot icon28/04/2025
Secretary's details changed for Mrs Trudy Anne Pugh on 2024-12-04
dot icon28/04/2025
Director's details changed for Cary Vincent Pugh on 2024-12-04
dot icon04/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/12/2023
Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to 1 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-12-27
dot icon26/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/10/2012
Director's details changed for Cary Vincent Pugh on 2012-10-16
dot icon23/10/2012
Secretary's details changed for Mrs Trudy Anne Pugh on 2012-10-16
dot icon02/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/06/2010
Director's details changed for Cary Vincent Pugh on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/06/2009
Return made up to 28/05/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 28/05/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/06/2007
Return made up to 28/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Return made up to 28/05/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 28/05/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 28/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/02/2004
Registered office changed on 23/02/04 from: 69 high street hemel hempstead hertfordshire HP1 3AF
dot icon08/06/2003
Return made up to 28/05/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 28/05/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon07/06/2001
Return made up to 28/05/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 28/05/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-05-31
dot icon07/06/1999
Return made up to 28/05/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Return made up to 28/05/98; no change of members
dot icon02/12/1997
Accounts for a small company made up to 1997-05-31
dot icon04/06/1997
Return made up to 28/05/97; full list of members
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
Director resigned
dot icon30/07/1996
New secretary appointed
dot icon28/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/05/2025
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
57.93K
-
0.00
68.03K
-
2022
3
48.35K
-
0.00
61.57K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
27/05/1996 - 28/05/1996
2863
Ashcroft Cameron Nominees Limited
Nominee Director
27/05/1996 - 28/05/1996
2796
Cary Vincent Pugh
Director
29/05/1996 - Present
-
Pugh, Trudy Anne
Secretary
29/05/1996 - 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+
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 ADEPT BUILDING SERVICES LIMITED

ADEPT BUILDING SERVICES LIMITED is an(a) Active company incorporated on 28/05/1996 with the registered office located at 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire HP6 6AA. 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 ADEPT BUILDING SERVICES LIMITED?

toggle

ADEPT BUILDING SERVICES LIMITED is currently Active. It was registered on 28/05/1996 .

Where is ADEPT BUILDING SERVICES LIMITED located?

toggle

ADEPT BUILDING SERVICES LIMITED is registered at 1 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire HP6 6AA.

What does ADEPT BUILDING SERVICES LIMITED do?

toggle

ADEPT BUILDING SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADEPT BUILDING SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Cary Vincent Pugh on 2026-02-23.