ADMP GROUP LIMITED

Register to unlock more data on OkredoRegister

ADMP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07008407

Incorporation date

03/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Willmotts Business Park, Waterlip, Shepton Mallet BA4 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon30/11/2023
Director's details changed for Mr Andy Mark Stott on 2023-11-30
dot icon16/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon25/05/2023
Satisfaction of charge 1 in full
dot icon18/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Director's details changed for Mr Andy Mark Stott on 2022-06-20
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon27/08/2020
Full accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon18/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-09-03 with updates
dot icon25/10/2017
Register inspection address has been changed from Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN England to Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN
dot icon24/10/2017
Change of details for Stotts Group Limited as a person with significant control on 2016-12-31
dot icon23/10/2017
Change of details for Stotts Group Limited as a person with significant control on 2017-10-04
dot icon23/10/2017
Change of details for Stotts Group Limited as a person with significant control on 2017-09-27
dot icon23/10/2017
Change of details for Stotts Group Limited as a person with significant control on 2016-12-31
dot icon23/10/2017
Change of details for Stotts Group Limited as a person with significant control on 2016-12-31
dot icon05/09/2017
Cessation of Stotts Group Limited as a person with significant control on 2016-12-31
dot icon05/09/2017
Notification of Stotts Group Limited as a person with significant control on 2016-12-31
dot icon05/09/2017
Cessation of Andrew Mark Stott as a person with significant control on 2016-12-31
dot icon05/09/2017
Cessation of Polly Susan Buxton as a person with significant control on 2016-12-31
dot icon05/09/2017
Cessation of David John Buxton as a person with significant control on 2016-12-31
dot icon05/09/2017
Cessation of David John Buxton as a person with significant control on 2016-12-31
dot icon07/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/04/2017
Registered office address changed from Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN to Willmotts Business Park Waterlip Shepton Mallet BA4 4RN on 2017-04-12
dot icon27/03/2017
Satisfaction of charge 2 in full
dot icon06/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon21/11/2016
Resolutions
dot icon16/11/2016
Resolutions
dot icon09/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon08/11/2016
Termination of appointment of David John Buxton as a director on 2016-11-01
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon15/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon15/02/2016
Change of share class name or designation
dot icon15/02/2016
Resolutions
dot icon24/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon23/09/2015
Register inspection address has been changed from 2 the Vinery Harford Square Chew Magna Bristol Somerset BS40 8rd to Quarry Way Waterlip Shepton Mallet Somerset BA4 4RN
dot icon28/10/2014
Change of share class name or designation
dot icon28/10/2014
Resolutions
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2014
Director's details changed for Mr David John Buxton on 2014-09-01
dot icon04/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon12/07/2012
Duplicate mortgage certificatecharge no:2
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Director's details changed for Mr David John Buxton on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr Andy Mark Stott on 2012-03-27
dot icon12/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon03/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon26/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon17/06/2010
Registered office address changed from Mary St House Mary Street Taunton TA1 3NW on 2010-06-17
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-12
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Statement of company's objects
dot icon16/03/2010
Appointment of Mr David John Buxton as a director
dot icon25/09/2009
Director appointed mr andy mark stott
dot icon09/09/2009
Appointment terminated director graham stephens
dot icon03/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buxton, David John
Director
02/03/2010 - 01/11/2016
6
Stephens, Graham Robertson
Director
03/09/2009 - 03/09/2009
3894
Stott, Andy Mark
Director
03/09/2009 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMP GROUP LIMITED

ADMP GROUP LIMITED is an(a) Dissolved company incorporated on 03/09/2009 with the registered office located at Willmotts Business Park, Waterlip, Shepton Mallet BA4 4RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMP GROUP LIMITED?

toggle

ADMP GROUP LIMITED is currently Dissolved. It was registered on 03/09/2009 and dissolved on 05/03/2024.

Where is ADMP GROUP LIMITED located?

toggle

ADMP GROUP LIMITED is registered at Willmotts Business Park, Waterlip, Shepton Mallet BA4 4RN.

What does ADMP GROUP LIMITED do?

toggle

ADMP GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADMP GROUP LIMITED?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.