Adcas (1997) Limited CLEVELAND


Adcas (1997) started in year 1997 as Private Limited Company with registration number 03381038. The Adcas (1997) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cleveland at 23 Yarm Road. Postal code: TS18 3NJ.

At the moment there are 4 directors in the the firm, namely Colin K., Malcolm L. and Wendy S. and others. In addition one secretary - Stephen K. - 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.

Adcas (1997) Limited Address / Contact

Office Address 23 Yarm Road
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03381038
Date of Incorporation Wed, 4th Jun 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Colin K.

Position: Director

Appointed: 01 February 2019

Malcolm L.

Position: Director

Appointed: 01 February 2019

Wendy S.

Position: Director

Appointed: 01 February 2019

Stephen K.

Position: Secretary

Appointed: 18 December 2015

Stephen K.

Position: Director

Appointed: 04 June 1997

David R.

Position: Secretary

Appointed: 20 December 2013

Resigned: 18 December 2015

Alan H.

Position: Secretary

Appointed: 28 February 2010

Resigned: 20 December 2013

Christopher B.

Position: Director

Appointed: 04 June 1997

Resigned: 28 February 2010

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 04 June 1997

Resigned: 04 June 1997

David R.

Position: Director

Appointed: 04 June 1997

Resigned: 18 December 2015

Christopher B.

Position: Secretary

Appointed: 04 June 1997

Resigned: 28 February 2010

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1997

Resigned: 04 June 1997

Alan H.

Position: Director

Appointed: 04 June 1997

Resigned: 20 December 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Stephen K. The abovementioned PSC and has 25-50% shares.

Stephen K.

Notified on 31 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth336 164245 372       
Balance Sheet
Cash Bank In Hand167 735113 131       
Cash Bank On Hand 113 131303 144235 453309 123475 795687 098761 964653 382
Current Assets670 716668 345715 721646 963844 875937 3241 104 0291 336 3401 364 167
Debtors422 469492 267350 796342 670456 586367 325324 497455 237585 607
Net Assets Liabilities 245 372410 702446 882519 148610 433685 664823 870912 527
Net Assets Liabilities Including Pension Asset Liability336 164245 372       
Property Plant Equipment 55 80487 99089 42172 51973 72169 94874 80775 464
Stocks Inventory80 51262 947       
Tangible Fixed Assets31 21355 804       
Total Inventories 62 94761 78168 84079 16694 20492 434119 139125 178
Reserves/Capital
Called Up Share Capital550275       
Profit Loss Account Reserve335 064244 272       
Shareholder Funds336 164245 372       
Other
Amount Specific Advance Or Credit Directors       800 
Amount Specific Advance Or Credit Made In Period Directors      3 2004 8009 200
Amount Specific Advance Or Credit Repaid In Period Directors      3 2004 00010 000
Accumulated Depreciation Impairment Property Plant Equipment 326 682247 295269 374246 097267 831279 252153 077156 441
Additional Provisions Increase From New Provisions Recognised  6 880-245-2 981416-5631 051229
Average Number Employees During Period 2223222224212124
Capital Redemption Reserve550825       
Creditors 68 40022 900273 789385 514387 464475 728573 641513 239
Creditors Due After One Year20 00068 400       
Creditors Due Within One Year342 432401 299       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  96 956 46 1395997 597144 39018 300
Disposals Property Plant Equipment  98 952 47 5785998 298149 99523 885
Finance Lease Liabilities Present Value Total 8 4002 900      
Increase From Depreciation Charge For Year Property Plant Equipment  17 56922 07922 86222 33319 01818 21521 664
Net Current Assets Liabilities328 284267 046361 570373 174459 361549 860628 301762 699850 928
Number Shares Allotted 50       
Other Creditors 60 00020 000      
Par Value Share 1       
Property Plant Equipment Gross Cost 382 486335 285358 795318 616341 552349 200227 884231 905
Provisions 9 07815 95815 71312 73213 14812 58513 63613 865
Provisions For Liabilities Balance Sheet Subtotal 9 07815 95815 71312 73213 14812 58513 63613 865
Provisions For Liabilities Charges3 3339 078       
Share Capital Allotted Called Up Paid5025       
Tangible Fixed Assets Additions 36 371       
Tangible Fixed Assets Cost Or Valuation384 072382 486       
Tangible Fixed Assets Depreciation352 859326 682       
Tangible Fixed Assets Depreciation Charged In Period 11 012       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 189       
Tangible Fixed Assets Disposals 37 957       
Total Additions Including From Business Combinations Property Plant Equipment  51 75123 5107 39923 53515 94628 67927 906
Total Assets Less Current Liabilities359 497322 850449 560462 595531 880623 581698 249837 506926 392
Capital Commitments        54 954
Future Minimum Lease Payments Under Non-cancellable Operating Leases       42 80964 306

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st December 2015
filed on: 1st, September 2016
Free Download (8 pages)

Company search

Advertisements