Adams-hydraulics,limited STOKE ON TRENT


Adams-hydraulics started in year 1903 as Private Limited Company with registration number 00076236. The Adams-hydraulics company has been functioning successfully for one hundred and twenty one years now and its status is active - proposal to strike off. The firm's office is based in Stoke On Trent at Garner Street. Postal code: ST4 7BH.

Adams-hydraulics,limited Address / Contact

Office Address Garner Street
Office Address2 Etruria
Town Stoke On Trent
Post code ST4 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00076236
Date of Incorporation Sat, 31st Jan 1903
Industry Non-trading company
End of financial Year 30th June
Company age 121 years old
Account next due date Fri, 31st Mar 2023 (425 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 7th May 2023 (2023-05-07)
Last confirmation statement dated Sat, 23rd Apr 2022

Company staff

David C.

Position: Director

Appointed: 23 June 2020

Steven C.

Position: Director

Appointed: 24 January 2019

Resigned: 23 June 2020

Stewart D.

Position: Director

Appointed: 01 January 2018

Resigned: 08 January 2019

Andrew D.

Position: Director

Appointed: 21 April 2017

Resigned: 16 August 2017

Robert R.

Position: Director

Appointed: 27 September 2016

Resigned: 21 April 2017

Andrew W.

Position: Secretary

Appointed: 31 March 2014

Resigned: 31 December 2017

Andrew W.

Position: Director

Appointed: 24 March 2014

Resigned: 31 December 2017

Alister H.

Position: Director

Appointed: 01 July 2013

Resigned: 31 March 2014

Gemma B.

Position: Secretary

Appointed: 01 June 2012

Resigned: 31 March 2014

Michael H.

Position: Secretary

Appointed: 07 February 2011

Resigned: 31 May 2012

Stewart B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 March 2014

Michael P.

Position: Director

Appointed: 24 January 2008

Resigned: 05 September 2008

Edward H.

Position: Director

Appointed: 18 January 2008

Resigned: 11 June 2010

Michael H.

Position: Director

Appointed: 18 January 2008

Resigned: 31 May 2012

Ian V.

Position: Director

Appointed: 01 September 2004

Resigned: 20 April 2007

David A.

Position: Director

Appointed: 01 September 2004

Resigned: 18 January 2008

John W.

Position: Director

Appointed: 16 September 1999

Resigned: 18 January 2008

Richard H.

Position: Director

Appointed: 01 January 1999

Resigned: 07 February 2011

Stephen W.

Position: Director

Appointed: 01 January 1999

Resigned: 18 January 2008

Richard H.

Position: Secretary

Appointed: 28 February 1996

Resigned: 07 February 2011

Stephen S.

Position: Secretary

Appointed: 27 June 1994

Resigned: 28 February 1996

Stephen C.

Position: Director

Appointed: 01 March 1994

Resigned: 07 February 2011

Benjamin C.

Position: Director

Appointed: 23 April 1992

Resigned: 27 March 1997

David L.

Position: Secretary

Appointed: 23 April 1992

Resigned: 27 June 1994

Kevin L.

Position: Director

Appointed: 23 April 1992

Resigned: 24 April 1998

John W.

Position: Director

Appointed: 23 April 1992

Resigned: 23 November 1998

Peter B.

Position: Director

Appointed: 23 April 1992

Resigned: 23 December 1998

Adrian H.

Position: Director

Appointed: 23 April 1992

Resigned: 31 October 1994

Richard M.

Position: Director

Appointed: 23 April 1992

Resigned: 05 March 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Adams Of York Ltd from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adams Of York Ltd

Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH, England

Legal authority Companies Act
Legal form Limited Company
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-06-30
Net Worth90 07090 070 
Balance Sheet
Net Assets Liabilities 90 07090 070
Current Assets90 07090 070 
Debtors90 07090 070 
Net Assets Liabilities Including Pension Asset Liability90 07090 070 
Reserves/Capital
Called Up Share Capital160 000160 000 
Profit Loss Account Reserve-69 930-69 930 
Shareholder Funds90 07090 070 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 90 07090 070
Total Assets Less Current Liabilities90 07090 07090 070
Net Current Assets Liabilities90 07090 070 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 30th June 2021
filed on: 21st, February 2022
Free Download (3 pages)

Company search

Advertisements