ADEPT VEHICLE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADEPT VEHICLE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571612

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsley House Rowhurst Industrial Estate, Apedale Road, Newcastle, Staffordshire ST5 6BHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon10/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon10/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon08/10/2024
Registration of charge 045716120003, created on 2024-09-30
dot icon27/09/2024
Registration of charge 045716120001, created on 2024-09-27
dot icon27/09/2024
Registration of charge 045716120002, created on 2024-09-27
dot icon29/08/2024
Change of share class name or designation
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Memorandum and Articles of Association
dot icon27/08/2024
Particulars of variation of rights attached to shares
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Register inspection address has been changed from Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF England to Unit 24 Brookside Business Park Stone Staffordshire ST15 0RZ
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2021
Register inspection address has been changed from Independent House Apedale Road Newcastle ST5 6BH England to Unit 14 Sugnall Business Centre Sugnall Stafford Staffordshire ST21 6NF
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon26/10/2021
Register(s) moved to registered office address Kingsley House Rowhurst Industrial Estate Apedale Road Newcastle Staffordshire ST5 6BH
dot icon18/10/2021
Director's details changed for Mark Vernon Pedley on 2021-10-18
dot icon18/10/2021
Registered office address changed from Independent House Apedale Road Rowhurst Industrial Estate Newcastle Staffordshire ST5 6BH to Kingsley House Rowhurst Industrial Estate Apedale Road Newcastle Staffordshire ST5 6BH on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Carl Giuseppe Cumbo on 2021-10-18
dot icon04/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Register inspection address has been changed from C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR England to Independent House Apedale Road Newcastle ST5 6BH
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon05/06/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon05/06/2018
Purchase of own shares.
dot icon01/05/2018
Appointment of Carl Giuseppe Cumbo as a secretary on 2018-04-30
dot icon01/05/2018
Cessation of Christopher John Phillips as a person with significant control on 2018-04-30
dot icon01/05/2018
Termination of appointment of Christopher John Phillips as a secretary on 2018-04-30
dot icon01/05/2018
Termination of appointment of Christopher John Phillips as a director on 2018-04-30
dot icon20/04/2018
Notification of Carl Giuseppe Cumbo as a person with significant control on 2018-04-18
dot icon20/04/2018
Appointment of Carl Giuseppe Cumbo as a director on 2018-04-18
dot icon20/04/2018
Cessation of Ian Robert Phillips as a person with significant control on 2018-04-18
dot icon20/04/2018
Termination of appointment of Ian Robert Phillips as a director on 2018-04-18
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/12/2015
Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle-Under-Lyme Staffordshire ST5 1ER United Kingdom to C/O Lg Accountancy Limited 63 the Wood Stoke-on-Trent ST3 6HR
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Director's details changed for Mr Ian Phillips on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Ian Phillips on 2013-11-12
dot icon12/11/2013
Director's details changed for Mr Christopher Phillips on 2013-11-12
dot icon12/11/2013
Director's details changed for Mark Vernon Pedley on 2013-11-12
dot icon12/11/2013
Secretary's details changed for Mr Christopher Phillips on 2013-11-12
dot icon12/11/2013
Registered office address changed from Independent House 13 Station Street Longport Stoke on Trent Staffordshire ST6 4ND on 2013-11-12
dot icon30/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon19/05/2011
Memorandum and Articles of Association
dot icon19/05/2011
Resolutions
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mark Vernon Pedley as a director
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Change of share class name or designation
dot icon09/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon07/11/2009
Register(s) moved to registered inspection location
dot icon07/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Ian Phillips on 2009-10-24
dot icon06/11/2009
Director's details changed for Christopher Phillips on 2009-10-24
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 24/10/08; full list of members
dot icon04/11/2008
Appointment terminated director peter clarke
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 24/10/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 24/10/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 24/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Registered office changed on 21/04/05 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST5 1BT
dot icon22/11/2004
Return made up to 24/10/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Ad 26/01/04--------- £ si 2@1=2 £ ic 100/102
dot icon22/11/2003
Return made up to 24/10/03; full list of members
dot icon10/11/2003
Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/02/2003
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon24/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

18
2023
change arrow icon-33.20 % *

* during past year

Cash in Bank

£116,245.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
197.98K
-
0.00
92.08K
-
2022
11
424.82K
-
0.00
174.02K
-
2023
18
348.06K
-
0.00
116.25K
-
2023
18
348.06K
-
0.00
116.25K
-

Employees

2023

Employees

18 Ascended64 % *

Net Assets(GBP)

348.06K £Descended-18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.25K £Descended-33.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
23/10/2002 - 23/10/2002
12343
Phillips, Christopher John
Secretary
19/12/2004 - 29/04/2018
-
BRIGHTON DIRECTOR LTD
Nominee Director
23/10/2002 - 23/10/2002
12606
JACKSONS SECRETARIES LIMITED
Corporate Secretary
23/10/2002 - 19/12/2004
43
Mr Ian Robert Phillips
Director
13/02/2003 - 17/04/2018
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADEPT VEHICLE SOLUTIONS LIMITED

ADEPT VEHICLE SOLUTIONS LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Kingsley House Rowhurst Industrial Estate, Apedale Road, Newcastle, Staffordshire ST5 6BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEPT VEHICLE SOLUTIONS LIMITED?

toggle

ADEPT VEHICLE SOLUTIONS LIMITED is currently Active. It was registered on 24/10/2002 .

Where is ADEPT VEHICLE SOLUTIONS LIMITED located?

toggle

ADEPT VEHICLE SOLUTIONS LIMITED is registered at Kingsley House Rowhurst Industrial Estate, Apedale Road, Newcastle, Staffordshire ST5 6BH.

What does ADEPT VEHICLE SOLUTIONS LIMITED do?

toggle

ADEPT VEHICLE SOLUTIONS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ADEPT VEHICLE SOLUTIONS LIMITED have?

toggle

ADEPT VEHICLE SOLUTIONS LIMITED had 18 employees in 2023.

What is the latest filing for ADEPT VEHICLE SOLUTIONS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-24 with no updates.