ADM PRECISION LIMITED

Register to unlock more data on OkredoRegister

ADM PRECISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03949954

Incorporation date

17/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon16/11/2023
Final Gazette dissolved following liquidation
dot icon16/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2022
Liquidators' statement of receipts and payments to 2022-06-10
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-06-10
dot icon27/08/2020
Liquidators' statement of receipts and payments to 2020-06-10
dot icon05/07/2019
Appointment of a voluntary liquidator
dot icon11/06/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/01/2019
Administrator's progress report
dot icon24/08/2018
Notice of deemed approval of proposals
dot icon24/08/2018
Result of meeting of creditors
dot icon03/08/2018
Statement of administrator's proposal
dot icon28/06/2018
Registered office address changed from Units 6a-6C Arndale Road Wick Littlehampton West Sussex BN17 7HD United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2018-06-28
dot icon25/06/2018
Appointment of an administrator
dot icon04/06/2018
Registration of charge 039499540006, created on 2018-05-31
dot icon27/03/2018
Resolutions
dot icon07/03/2018
Change of name notice
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon04/01/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Termination of appointment of Peter John Howell as a director on 2017-10-31
dot icon12/12/2017
Registered office address changed from C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA England to Units 6a-6C Arndale Road Wick Littlehampton West Sussex BN17 7HD on 2017-12-12
dot icon15/08/2017
Registration of charge 039499540004, created on 2017-08-11
dot icon15/08/2017
Registration of charge 039499540005, created on 2017-08-11
dot icon07/06/2017
Termination of appointment of Geoffrey David Holden as a director on 2017-05-05
dot icon07/06/2017
Appointment of Mr Derek Jannaway as a director on 2017-05-05
dot icon07/06/2017
Appointment of Mr Peter John Howell as a director on 2017-05-05
dot icon16/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon03/11/2016
Change of share class name or designation
dot icon03/11/2016
Resolutions
dot icon15/10/2016
Satisfaction of charge 039499540003 in full
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Certificate of change of name
dot icon20/03/2016
Registered office address changed from Unit G, Nyewood Industries Nyewood Nr Petersfield Hants GU31 5HA to C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA on 2016-03-20
dot icon27/01/2016
Termination of appointment of Nicola Holden as a director on 2016-01-27
dot icon27/01/2016
Appointment of Mr Geoffrey David Holden as a director on 2016-01-27
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Andrew Matthews on 2015-02-01
dot icon12/01/2016
Termination of appointment of Nicola Jane Matthews as a director on 2016-01-07
dot icon12/01/2016
Termination of appointment of Nicola Jane Matthews as a secretary on 2016-01-07
dot icon12/01/2016
Appointment of Mrs Nicola Holden as a director on 2016-01-07
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon10/09/2013
Registration of charge 039499540003
dot icon19/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Nicola Jane Matthews on 2010-04-12
dot icon12/04/2010
Director's details changed for Andrew Matthews on 2010-04-12
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 17/03/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 17/03/07; full list of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: unit 6 nyewood industries nyewood nr petersfield hants GU31 5HA
dot icon17/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/04/2006
Registered office changed on 21/04/06 from: unit g, nyewood industries nyewood nr petersfield hampshire GU31 5HA
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Return made up to 17/03/06; full list of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: 52C college street petersfield hampshire GU31 4AF
dot icon12/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 17/03/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 17/03/04; full list of members
dot icon05/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 17/03/03; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 17/03/02; full list of members
dot icon17/05/2001
Full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 17/03/01; full list of members
dot icon18/04/2000
Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed;new director appointed
dot icon22/03/2000
New director appointed
dot icon17/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Nicola
Director
06/01/2016 - 26/01/2016
5
Mr Andrew Matthews
Director
16/03/2000 - Present
3
FIRST SECRETARIES LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
16/03/2000 - 16/03/2000
5474
Holden, Geoffrey David
Director
26/01/2016 - 04/05/2017
8

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ADM PRECISION LIMITED

ADM PRECISION LIMITED is an(a) Dissolved company incorporated on 17/03/2000 with the registered office located at C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EA. 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 PRECISION LIMITED?

toggle

ADM PRECISION LIMITED is currently Dissolved. It was registered on 17/03/2000 and dissolved on 16/11/2023.

Where is ADM PRECISION LIMITED located?

toggle

ADM PRECISION LIMITED is registered at C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does ADM PRECISION LIMITED do?

toggle

ADM PRECISION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for ADM PRECISION LIMITED?

toggle

The latest filing was on 16/11/2023: Final Gazette dissolved following liquidation.