ADEPT FACADES LIMITED

Register to unlock more data on OkredoRegister

ADEPT FACADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211775

Incorporation date

13/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1996)
dot icon21/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Termination of appointment of Samantha Jamison as a secretary on 2020-11-30
dot icon01/12/2020
Appointment of Lorraine Coxon as a secretary on 2020-11-30
dot icon14/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/10/2018
Director's details changed for Mr Stuart Thomas Jamison on 2018-10-03
dot icon03/10/2018
Appointment of Mrs Samantha Jamison as a secretary on 2018-10-03
dot icon03/10/2018
Termination of appointment of Pauline Patricia Jamison as a secretary on 2018-10-03
dot icon21/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/05/2017
Director's details changed for Mr Simon Craig Carter on 2017-05-05
dot icon20/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Certificate of change of name
dot icon24/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Simon Craig Carter as a director on 2015-05-27
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 2013-10-09
dot icon22/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon21/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 2013-04-09
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon13/07/2010
Director's details changed for Stuart Thomas Jamison on 2010-06-13
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 13/06/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 13/06/08; full list of members
dot icon29/07/2008
Director's change of particulars / stuart jamison / 03/07/2008
dot icon29/07/2008
Secretary's change of particulars / pauline jamison / 03/07/2008
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 13/06/07; full list of members
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 13/06/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 13/06/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/07/2003
Return made up to 13/06/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 13/06/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 13/06/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 13/06/00; full list of members
dot icon04/04/2000
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon29/06/1999
Return made up to 13/06/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon26/06/1998
Return made up to 13/06/98; no change of members
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon28/06/1997
Return made up to 13/06/97; full list of members
dot icon27/05/1997
New secretary appointed
dot icon24/05/1997
Particulars of mortgage/charge
dot icon21/01/1997
Director resigned
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon10/11/1996
Registered office changed on 10/11/96 from: 3/5 commercial gate mansfield nottinghamshire NG18 1EJ
dot icon20/06/1996
Secretary resigned
dot icon13/06/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+73.37 % *

* during past year

Cash in Bank

£256,314.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
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
5
301.66K
-
0.00
147.84K
-
2022
5
292.72K
-
0.00
256.31K
-
2022
5
292.72K
-
0.00
256.31K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

292.72K £Descended-2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

256.31K £Ascended73.37 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/1996 - 12/06/1996
99600
Mr Stuart Thomas Jamison
Director
13/06/1996 - Present
3
Carter, Simon Craig
Director
27/05/2015 - Present
2
Coxon, Lorraine
Secretary
29/11/2020 - Present
-
Jamison, Samantha
Secretary
02/10/2018 - 29/11/2020
-

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

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 FACADES LIMITED

ADEPT FACADES LIMITED is an(a) Active company incorporated on 13/06/1996 with the registered office located at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT FACADES LIMITED?

toggle

ADEPT FACADES LIMITED is currently Active. It was registered on 13/06/1996 .

Where is ADEPT FACADES LIMITED located?

toggle

ADEPT FACADES LIMITED is registered at The Old Coach House, Horse Fair, Rugeley, Staffordshire WS15 2EL.

What does ADEPT FACADES LIMITED do?

toggle

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

How many employees does ADEPT FACADES LIMITED have?

toggle

ADEPT FACADES LIMITED had 5 employees in 2022.

What is the latest filing for ADEPT FACADES LIMITED?

toggle

The latest filing was on 21/07/2025: Total exemption full accounts made up to 2024-12-31.