Adam Continuity Limited BASINGSTOKE


Adam Continuity started in year 2003 as Private Limited Company with registration number 04800355. The Adam Continuity company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Basingstoke at Hampshire International Business. Postal code: RG24 8GQ. Since 2007-10-23 Adam Continuity Limited is no longer carrying the name The Continuity Group.

The company has one director. Rafi R., appointed on 22 February 2005. 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.

This company operates within the RG24 8GQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1076907 . It is located at Hampshire Int Business Park, Lime Tree Way, Basingstoke with a total of 3 carsand 2 trailers.

Adam Continuity Limited Address / Contact

Office Address Hampshire International Business
Office Address2 Park Lime Tree Way Chineham
Town Basingstoke
Post code RG24 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800355
Date of Incorporation Mon, 16th Jun 2003
Industry Other information technology service activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Rafi R.

Position: Director

Appointed: 22 February 2005

Duncan T.

Position: Director

Appointed: 19 December 2016

Resigned: 16 December 2019

Adam R.

Position: Director

Appointed: 04 October 2016

Resigned: 16 December 2019

Jeremy N.

Position: Director

Appointed: 04 October 2016

Resigned: 16 December 2019

Samantha L.

Position: Director

Appointed: 06 October 2014

Resigned: 16 December 2019

Ronan M.

Position: Director

Appointed: 04 August 2014

Resigned: 18 January 2016

Philip C.

Position: Director

Appointed: 08 December 2010

Resigned: 04 June 2013

Garry S.

Position: Director

Appointed: 25 June 2010

Resigned: 30 September 2016

John R.

Position: Director

Appointed: 31 March 2010

Resigned: 23 June 2010

Gordon H.

Position: Secretary

Appointed: 02 July 2008

Resigned: 04 January 2022

Kerry R.

Position: Director

Appointed: 12 September 2007

Resigned: 08 December 2010

Edward H.

Position: Director

Appointed: 01 September 2007

Resigned: 27 August 2008

Garry S.

Position: Director

Appointed: 01 September 2007

Resigned: 20 October 2009

John B.

Position: Director

Appointed: 22 February 2005

Resigned: 13 April 2006

Edward D.

Position: Secretary

Appointed: 22 February 2005

Resigned: 02 July 2008

Michael N.

Position: Director

Appointed: 22 February 2005

Resigned: 21 April 2006

Richard L.

Position: Director

Appointed: 28 July 2003

Resigned: 22 February 2005

Richard P.

Position: Director

Appointed: 16 June 2003

Resigned: 30 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2003

Resigned: 16 June 2003

Sc Customer Services Ltd

Position: Secretary

Appointed: 16 June 2003

Resigned: 22 February 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Centerprise Intl Holdings Ltd from Basingstoke, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centerprise Intl Holdings Ltd

Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, RG24 8GQ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 7333982
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Continuity Group October 23, 2007

Transport Operator Data

Hampshire Int Business Park
Address Lime Tree Way , Chineham
City Basingstoke
Post code RG24 8GQ
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-08-31
filed on: 9th, May 2023
Free Download (4 pages)

Company search

Advertisements