ADMAC LIMITED

Register to unlock more data on OkredoRegister

ADMAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399449

Incorporation date

29/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon09/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon08/09/2025
Notification of Admac Holdings Limited as a person with significant control on 2025-08-28
dot icon08/09/2025
Cessation of John Stanley Dwelly as a person with significant control on 2025-08-28
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2023
Registered office address changed from The Nucleus Brunel Way Dartford DA1 5GA to Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 2023-11-01
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon30/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Director's details changed for Mr James Peter Dwelly on 2021-09-07
dot icon29/08/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/08/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for James Peter Dwelly on 2012-09-26
dot icon26/09/2012
Director's details changed for John Stanley Dwelly on 2012-09-26
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Appointment of Mr James Peter Dwelly as a director
dot icon02/08/2012
Appointment of Mr Paul James Dwelly as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon15/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon15/09/2010
Director's details changed for John Stanley Dwelly on 2010-08-29
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/06/2010
Registered office address changed from Unit 5 Greyhound Way Crayford Kent DA1 4HF on 2010-06-10
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon02/09/2009
Secretary's change of particulars / james dwelly / 29/08/2009
dot icon01/09/2009
Director's change of particulars / john dwelly / 29/08/2009
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 29/08/08; full list of members
dot icon17/04/2008
Resolutions
dot icon27/03/2008
Certificate of change of name
dot icon26/10/2007
Registered office changed on 26/10/07 from: unit 5 crayford commercial centre greyhound way crayford kent DA1 4HF
dot icon23/10/2007
Registered office changed on 23/10/07 from: falconhurst 24 iron mill lane crayford kent DA1 4RW
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 29/08/07; full list of members
dot icon24/10/2006
Return made up to 29/08/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Secretary resigned
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2005
Return made up to 29/08/05; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 29/08/04; full list of members
dot icon09/10/2003
Return made up to 29/08/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 29/08/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/09/2001
Return made up to 29/08/01; full list of members
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon05/10/2000
Return made up to 29/08/00; full list of members
dot icon03/11/1999
Accounts made up to 1998-12-31
dot icon12/10/1999
Director resigned
dot icon04/10/1999
Return made up to 29/08/99; full list of members
dot icon17/11/1998
Return made up to 29/08/98; full list of members
dot icon18/08/1998
Accounts made up to 1997-12-31
dot icon01/10/1997
Return made up to 29/08/97; no change of members
dot icon25/06/1997
Certificate of change of name
dot icon06/06/1997
Accounts made up to 1996-12-31
dot icon16/09/1996
Return made up to 29/08/96; no change of members
dot icon08/08/1996
Accounts made up to 1995-12-31
dot icon05/10/1995
Return made up to 29/08/95; full list of members
dot icon21/03/1995
Accounts made up to 1994-12-31
dot icon24/08/1994
Return made up to 29/08/94; no change of members
dot icon08/08/1994
Accounts made up to 1993-12-31
dot icon07/09/1993
Return made up to 29/08/93; no change of members
dot icon05/07/1993
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Return made up to 29/08/92; full list of members
dot icon09/11/1992
Accounts for a small company made up to 1991-12-31
dot icon25/09/1991
Accounts for a small company made up to 1990-12-31
dot icon02/09/1991
Return made up to 29/08/91; no change of members
dot icon14/09/1990
Accounts made up to 1989-12-31
dot icon14/09/1990
Return made up to 29/08/90; full list of members
dot icon30/03/1990
Ad 14/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1990
New director appointed
dot icon05/02/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon01/02/1990
Certificate of change of name
dot icon01/02/1990
Memorandum and Articles of Association
dot icon01/02/1990
Resolutions
dot icon01/02/1990
Certificate of change of name
dot icon05/09/1989
Registered office changed on 05/09/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-0.21 % *

* during past year

Cash in Bank

£734,395.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
610.11K
-
0.00
735.97K
-
2022
6
629.35K
-
0.00
734.40K
-
2022
6
629.35K
-
0.00
734.40K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

629.35K £Ascended3.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

734.40K £Descended-0.21 % *

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
Dwelly, Paul James
Director
09/07/2012 - Present
1
Dwelly, James Peter
Director
09/07/2012 - Present
1
Dwelly, James Peter
Secretary
17/04/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADMAC LIMITED

ADMAC LIMITED is an(a) Active company incorporated on 29/06/1989 with the registered office located at Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADMAC LIMITED?

toggle

ADMAC LIMITED is currently Active. It was registered on 29/06/1989 .

Where is ADMAC LIMITED located?

toggle

ADMAC LIMITED is registered at Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester ME2 4FA.

What does ADMAC LIMITED do?

toggle

ADMAC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADMAC LIMITED have?

toggle

ADMAC LIMITED had 6 employees in 2022.

What is the latest filing for ADMAC LIMITED?

toggle

The latest filing was on 09/09/2025: Confirmation statement made on 2025-08-29 with updates.