Adan Limited SPALDING


Adan started in year 1968 as Private Limited Company with registration number 00942611. The Adan company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The company has one director. Krishna U., appointed on 3 August 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Adan Limited Address / Contact

Office Address Albion House
Office Address2 32 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942611
Date of Incorporation Tue, 19th Nov 1968
Industry Machining
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 56 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Krishna U.

Position: Director

Appointed: 03 August 2022

Stephen P.

Position: Secretary

Appointed: 04 April 2003

Resigned: 09 May 2008

Stephen P.

Position: Director

Appointed: 24 March 2003

Resigned: 03 August 2022

Douglas K.

Position: Director

Appointed: 24 June 1999

Resigned: 03 August 2022

David P.

Position: Director

Appointed: 24 June 1999

Resigned: 30 November 2007

Eric P.

Position: Secretary

Appointed: 08 March 1999

Resigned: 04 April 2003

Teresa P.

Position: Director

Appointed: 21 April 1991

Resigned: 08 March 1999

Andrew P.

Position: Director

Appointed: 21 April 1991

Resigned: 02 April 2003

Nicola S.

Position: Director

Appointed: 21 April 1991

Resigned: 02 April 2003

Eric P.

Position: Director

Appointed: 21 April 1991

Resigned: 02 April 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Adan Holdings Limited from Spalding, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Douglas K. This PSC has significiant influence or control over the company,. The third one is Stephen P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Adan Holdings Limited

Albion House 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04529050
Notified on 3 August 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas K.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Stephen P.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-03-31
Balance Sheet
Cash Bank On Hand113 634171 377143 054168 184120 681241 679
Current Assets529 115555 356562 880658 489667 841868 363
Debtors242 039230 260239 510310 484230 198293 940
Net Assets Liabilities900 093888 521915 012968 0491 029 6821 268 773
Other Debtors5 3893 44418 8255 4428 2849 311
Property Plant Equipment620 221633 424612 061657 894672 909823 868
Total Inventories173 442153 719180 316179 821316 962332 744
Other
Accrued Liabilities12 45711 20710 0308 8807 765126 623
Accumulated Depreciation Impairment Property Plant Equipment855 272395 533442 686500 671565 949630 718
Additions Other Than Through Business Combinations Property Plant Equipment 55 34525 790103 81880 293215 728
Amounts Owed By Related Parties41 12657 333109 806126 516  
Average Number Employees During Period151517161616
Bank Borrowings   50 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment89 74189 74189 741 89 74189 741
Creditors221197 576171 67250 000211 084294 741
Disposals Decrease In Depreciation Impairment Property Plant Equipment -501 881    
Finance Lease Liabilities Present Value Total1 960     
Financial Liabilities221     
Increase From Depreciation Charge For Year Property Plant Equipment 42 14247 15357 98565 27864 769
Net Current Assets Liabilities380 132357 780391 208458 466456 757573 622
Nominal Value Allotted Share Capital3 0023 0023 0023 0023 0023 002
Number Shares Issued Fully Paid3 0023 0023 0023 0023 0023 002
Other Creditors42 11580 78946 65845 8843 458890
Other Inventories173 442153 719180 316179 821316 962332 744
Prepayments12 05712 36812 61713 08313 31721 164
Property Plant Equipment Gross Cost973 6121 028 9571 054 7471 158 5651 238 8581 454 586
Provisions For Liabilities Balance Sheet Subtotal100 039102 68388 25798 31199 984128 717
Taxation Social Security Payable31 00165 05864 14264 210106 98827 211
Total Assets Less Current Liabilities1 000 353991 2041 003 2691 116 3601 129 6661 397 490
Total Borrowings1 960  50 000  
Trade Creditors Trade Payables61 45080 43650 84281 04992 873140 017
Trade Debtors Trade Receivables183 467157 11598 262165 443208 597263 465

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, May 2023
Free Download (11 pages)

Company search

Advertisements