ADMAX PREMIUM LIMITED

Register to unlock more data on OkredoRegister

ADMAX PREMIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06026647

Incorporation date

12/12/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Holly House, 220 New London Road, Chelmsford CM2 9AECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon07/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon11/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon09/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Mr Graham Paul Taylor as a secretary on 2020-08-18
dot icon17/08/2020
Registered office address changed from Suite 102, Langdale House 11 Marshalsea Road London SE1 1EN England to Holly House 220 New London Road Chelmsford CM2 9AE on 2020-08-17
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon23/12/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Termination of appointment of Joanna Urszula Zeromski as a director on 2018-03-30
dot icon20/07/2018
Appointment of Joanna Urszula Zeromski as a director on 2018-03-30
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon06/07/2018
Appointment of Mr Brian Thomas Wadlow as a director on 2018-03-30
dot icon06/07/2018
Termination of appointment of Joanna Urszula Zeromski as a director on 2018-03-30
dot icon06/07/2018
Termination of appointment of Graham Paul Taylor as a director on 2018-03-30
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon12/07/2017
Notification of Brian Thomas Wadlow as a person with significant control on 2016-04-06
dot icon14/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon09/03/2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to Suite 102, Langdale House 11 Marshalsea Road London SE1 1EN on 2016-03-09
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Registered office address changed from 125 Tooley Street London SE1 2TU on 2009-10-05
dot icon09/06/2009
Director appointed graham paul taylor
dot icon20/05/2009
Registered office changed on 20/05/2009 from 122-126 tooley street london SE1 2TU
dot icon20/05/2009
Return made up to 05/01/09; full list of members
dot icon20/05/2009
Director appointed joanna urszula zeromski
dot icon20/05/2009
Appointment terminated director premier directors LIMITED
dot icon20/05/2009
Appointment terminated secretary premier secretaries LIMITED
dot icon02/01/2009
Return made up to 12/12/08; full list of members
dot icon11/04/2008
Amended accounts made up to 2007-12-31
dot icon01/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/12/2007
Return made up to 12/12/07; full list of members
dot icon13/12/2007
Director's particulars changed
dot icon13/12/2007
Secretary's particulars changed
dot icon12/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadlow, Brian Thomas
Director
30/03/2018 - Present
497
Taylor, Graham Paul
Secretary
18/08/2020 - Present
-
PREMIER DIRECTORS LIMITED
Corporate Director
12/12/2006 - 05/01/2009
180
PREMIER SECRETARIES LIMITED
Corporate Secretary
12/12/2006 - 05/01/2009
44
Zeromski, Joanna Urszula
Director
05/01/2009 - 30/03/2018
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMAX PREMIUM LIMITED

ADMAX PREMIUM LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at Holly House, 220 New London Road, Chelmsford CM2 9AE. 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 ADMAX PREMIUM LIMITED?

toggle

ADMAX PREMIUM LIMITED is currently Active. It was registered on 12/12/2006 .

Where is ADMAX PREMIUM LIMITED located?

toggle

ADMAX PREMIUM LIMITED is registered at Holly House, 220 New London Road, Chelmsford CM2 9AE.

What does ADMAX PREMIUM LIMITED do?

toggle

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

What is the latest filing for ADMAX PREMIUM LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via compulsory strike-off.