ADM SURVEYORS LIMITED

Register to unlock more data on OkredoRegister

ADM SURVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837152

Incorporation date

04/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, 165 Lutterworth Road, Blaby, Leicester LE8 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon24/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-04 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Appointment of Mr Samuel Glenn Alan Kenyon as a director on 2020-06-16
dot icon02/04/2020
Notification of Adm Capital Limited as a person with significant control on 2020-03-09
dot icon17/03/2020
Cessation of A Person with Significant Control as a person with significant control on 2020-03-09
dot icon17/03/2020
Cessation of Anthony David Masic as a person with significant control on 2020-03-09
dot icon16/03/2020
Resolutions
dot icon16/03/2020
Statement of company's objects
dot icon09/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/03/2016
Director's details changed for Mr Anthony David Masic on 2016-02-08
dot icon30/03/2016
Director's details changed for Mr Steven Anthony Masic on 2016-02-08
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/12/2015
Registered office address changed from 3a the Parade Needham Avenue Glen Parva Leicester LE2 9JW to Suite 1, 165 Lutterworth Road Blaby Leicester LE8 4DX on 2015-12-14
dot icon19/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Steven Anthony Masic on 2009-10-01
dot icon08/03/2010
Director's details changed for Mr Anthony David Masic on 2009-10-01
dot icon12/03/2009
Registered office changed on 12/03/2009 from 4 spa lane wigston leicester leicestershire LE18 3QD united kingdom
dot icon11/03/2009
Director appointed mr anthony david masic
dot icon11/03/2009
Director appointed mr steven anthony masic
dot icon11/03/2009
Appointment terminated director monica kennedy
dot icon04/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-12.64 % *

* during past year

Cash in Bank

£42,918.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
9
190.56K
-
0.00
99.10K
-
2022
10
247.20K
-
0.00
49.13K
-
2023
9
282.31K
-
0.00
42.92K
-
2023
9
282.31K
-
0.00
42.92K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

282.31K £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.92K £Descended-12.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masic, Anthony David
Director
06/03/2009 - Present
1
Masic, Steven Anthony
Director
06/03/2009 - Present
2
Kenyon, Samuel Glenn Alan
Director
16/06/2020 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADM SURVEYORS LIMITED

ADM SURVEYORS LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at Suite 1, 165 Lutterworth Road, Blaby, Leicester LE8 4DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADM SURVEYORS LIMITED?

toggle

ADM SURVEYORS LIMITED is currently Active. It was registered on 04/03/2009 .

Where is ADM SURVEYORS LIMITED located?

toggle

ADM SURVEYORS LIMITED is registered at Suite 1, 165 Lutterworth Road, Blaby, Leicester LE8 4DX.

What does ADM SURVEYORS LIMITED do?

toggle

ADM SURVEYORS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

How many employees does ADM SURVEYORS LIMITED have?

toggle

ADM SURVEYORS LIMITED had 9 employees in 2023.

What is the latest filing for ADM SURVEYORS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.