ADM FLOORING LIMITED

Register to unlock more data on OkredoRegister

ADM FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06328309

Incorporation date

30/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit7a Radford Crescent, Billericay CM12 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon13/04/2026
Micro company accounts made up to 2025-07-31
dot icon31/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon08/12/2023
Change of details for Mr Andrew Duncan Mott as a person with significant control on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Andrew Duncan Mott on 2023-12-08
dot icon05/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon13/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon22/08/2019
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit7a Radford Crescent Billericay CM12 0DU on 2019-08-22
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon01/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/02/2018
Micro company accounts made up to 2017-07-31
dot icon01/12/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon15/08/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-15
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon20/05/2013
Amended accounts made up to 2012-07-31
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon15/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/01/2010
Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2010-01-22
dot icon16/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon16/11/2009
Director's details changed for Andrew Duncan Mott on 2009-10-30
dot icon16/11/2009
Secretary's details changed for Louise Jane Mott on 2009-10-30
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/11/2008
Return made up to 30/10/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from abacus house, 68A north street romford essex RM1 1DA
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed
dot icon30/07/2007
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
29/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
16.04K
-
0.00
28.15K
-
2022
2
28.77K
-
0.00
53.25K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
30/07/2007 - 30/07/2007
10896
WILDMAN & BATTELL LIMITED
Nominee Director
30/07/2007 - 30/07/2007
10915
Mr Andrew Duncan Mott
Director
30/07/2007 - Present
-
Mott, Louise Jane
Secretary
30/07/2007 - Present
-

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 FLOORING LIMITED

ADM FLOORING LIMITED is an(a) Active company incorporated on 30/07/2007 with the registered office located at Unit7a Radford Crescent, Billericay CM12 0DU. 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 ADM FLOORING LIMITED?

toggle

ADM FLOORING LIMITED is currently Active. It was registered on 30/07/2007 .

Where is ADM FLOORING LIMITED located?

toggle

ADM FLOORING LIMITED is registered at Unit7a Radford Crescent, Billericay CM12 0DU.

What does ADM FLOORING LIMITED do?

toggle

ADM FLOORING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ADM FLOORING LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-07-31.