Adam Developments (midlands) Limited NOTTINGHAM


Adam Developments (midlands) started in year 1996 as Private Limited Company with registration number 03216654. The Adam Developments (midlands) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Nottingham at C/o Higson & Co White House. Postal code: NG1 5GF. Since 22nd October 1999 Adam Developments (midlands) Limited is no longer carrying the name Mayfair Equestrian (holdings).

At the moment there are 2 directors in the the firm, namely Sahid A. and Nazir A.. In addition one secretary - Nazir A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adam Developments (midlands) Limited Address / Contact

Office Address C/o Higson & Co White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216654
Date of Incorporation Tue, 25th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Nazir A.

Position: Secretary

Appointed: 26 June 2019

Sahid A.

Position: Director

Appointed: 08 June 2004

Nazir A.

Position: Director

Appointed: 25 June 1996

Robert B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 26 June 2019

Eric M.

Position: Secretary

Appointed: 03 February 1998

Resigned: 01 June 2000

Sahid A.

Position: Director

Appointed: 25 June 1996

Resigned: 03 February 1998

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 25 June 1996

Sahid A.

Position: Secretary

Appointed: 25 June 1996

Resigned: 03 February 1998

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 25 June 1996

Francisco D.

Position: Director

Appointed: 25 June 1996

Resigned: 15 November 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Adam Group (Holdings) Ltd from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a ltd". The abovementioned PSC. Another one in the persons with significant control register is Adam Group (Holdings) Ltd that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Adam Group (Holdings) Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a ltd", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Adam Group (Holdings) Ltd

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03477112
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Adam Group (Holdings) Ltd

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03477112
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Adam Group (Holdings) Ltd

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 03477112
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Mayfair Equestrian (holdings) October 22, 1999
Mayfair Health Products January 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 023666664 40 20717 208297
Current Assets432 411432 054664763 200857 087905 942929 031
Debtors431 388431 388 763 200816 880888 734928 734
Net Assets Liabilities-497 088-466 036-668 22035 75848 80136 73524 715
Property Plant Equipment375 000375 000   37 50028 125
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 50021 875
Average Number Employees During Period2222222
Comprehensive Income Expense-137 22731 052-202 184    
Creditors487 4991 273 090668 88480 000130 000166 569161 250
Disposals Investment Property Fair Value Model  375 000    
Disposals Property Plant Equipment  375 000    
Fixed Assets375 000375 000     
Increase From Depreciation Charge For Year Property Plant Equipment     12 5009 375
Investment Property Fair Value Model 375 000     
Net Current Assets Liabilities-55 088-841 036-668 220115 758178 801165 804157 840
Other Disposals Property Plant Equipment   115 000   
Par Value Share 11    
Profit Loss-137 22731 052-202 184    
Property Plant Equipment Gross Cost 375 000   50 000 
Total Additions Including From Business Combinations Property Plant Equipment   115 000 50 000 
Total Assets Less Current Liabilities319 912-466 036-668 220 178 801203 304185 965

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements