ADM CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ADM CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808038

Incorporation date

05/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Oak House Maltings Lane Ingham, Ingham, Bury St. Edmunds IP31 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon27/12/2025
Memorandum and Articles of Association
dot icon27/12/2025
Resolutions
dot icon21/12/2025
Change of share class name or designation
dot icon21/12/2025
Particulars of variation of rights attached to shares
dot icon18/12/2025
Appointment of Christopher Underwood as a director on 2025-12-17
dot icon18/12/2025
Appointment of Paul Segger as a director on 2025-12-17
dot icon18/12/2025
Change of details for Alistair Donald Mackay as a person with significant control on 2025-12-17
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon02/11/2024
Registered office address changed from PO Box IP21 4XF 19 Etna Road Bury St Edmunds Suffolk 19 Etna Road Bury St. Edmunds Suffolk IP33 1JF England to Oak House Maltings Lane Ingham Ingham Bury St. Edmunds IP31 1NS on 2024-11-02
dot icon20/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/12/2023
Accounts for a dormant company made up to 2023-04-05
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon12/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/06/2021
Registered office address changed from Unit 7 Pulham Market Hall Station Road Pulham Market Diss IP21 4XF England to PO Box IP21 4XF 19 Etna Road Bury St Edmunds Suffolk 19 Etna Road Bury St. Edmunds Suffolk IP33 1JF on 2021-06-03
dot icon22/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/05/2021
Elect to keep the directors' residential address register information on the public register
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon27/05/2020
Registered office address changed from 26 Station Road Aslacton Norwich Norfolk NR15 2DU to Unit 7 Pulham Market Hall Station Road Pulham Market Diss IP21 4XF on 2020-05-27
dot icon19/05/2020
Accounts for a dormant company made up to 2020-04-05
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/08/2019
Withdrawal of a person with significant control statement on 2019-08-24
dot icon24/08/2019
Notification of a person with significant control statement
dot icon24/08/2019
Notification of Alistair Donald Mackay as a person with significant control on 2016-04-06
dot icon25/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon31/07/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon16/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon16/07/2016
Director's details changed for Alistair Donald Mackay on 2015-07-01
dot icon13/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/06/2015
Registered office address changed from Grange Farm Stables the Street Garboldisham Diss Norfolk IP22 2QN to 26 Station Road Station Road Aslacton Norwich Norfolk NR15 2DU on 2015-06-09
dot icon11/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Claire Mackay as a secretary
dot icon10/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon06/06/2012
Register inspection address has been changed
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon14/07/2010
Director's details changed for Alistair Donald Mackay on 2010-05-05
dot icon20/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2009
Amended accounts made up to 2008-05-31
dot icon08/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 05/05/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/02/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon12/06/2008
Return made up to 05/05/08; full list of members
dot icon12/06/2008
Registered office changed on 12/06/2008 from staines & co accountants 629 foxhall road ipswich suffolk IP3 8NE
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Secretary's change of particulars / claire mackay / 12/06/2008
dot icon21/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon20/08/2007
Certificate of change of name
dot icon02/07/2007
New secretary appointed
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
Director resigned
dot icon17/06/2007
Registered office changed on 17/06/07 from: 629 foxhall road ipswich IP3 8NE
dot icon04/06/2007
Return made up to 05/05/07; full list of members
dot icon04/06/2007
Registered office changed on 04/06/07 from: post chaise court 8 old foundry road ipswich suffolk IP4 2AS
dot icon06/07/2006
Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/07/2006
Registered office changed on 06/07/06 from: the pines 50 connaught road attleborough norfolk NR17 2BP
dot icon31/05/2006
Registered office changed on 31/05/06 from: 16 st john street london EC1M 4NT
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New secretary appointed;new director appointed
dot icon05/05/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
05/05/2006 - 05/05/2006
5136
Thomas, Howard
Nominee Secretary
05/05/2006 - 05/05/2006
3157
Paston, Nigel Arthur
Director
05/05/2006 - 12/06/2007
17
Alistair Donald Mackay
Director
05/05/2006 - Present
-
Mackay, Alistair Donald
Secretary
05/05/2006 - 12/06/2007
-

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+
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 ADM CONTROLS LIMITED

ADM CONTROLS LIMITED is an(a) Active company incorporated on 05/05/2006 with the registered office located at Oak House Maltings Lane Ingham, Ingham, Bury St. Edmunds IP31 1NS. There are currently 3 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 ADM CONTROLS LIMITED?

toggle

ADM CONTROLS LIMITED is currently Active. It was registered on 05/05/2006 .

Where is ADM CONTROLS LIMITED located?

toggle

ADM CONTROLS LIMITED is registered at Oak House Maltings Lane Ingham, Ingham, Bury St. Edmunds IP31 1NS.

What does ADM CONTROLS LIMITED do?

toggle

ADM CONTROLS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ADM CONTROLS LIMITED?

toggle

The latest filing was on 27/12/2025: Memorandum and Articles of Association.