You are here: bizstats.co.uk > a-z index > A list

A.d.m. (services) Limited CREWE


A.d.m. (Services) Limited was formally closed on 2021-10-15. A.d.m. (services) was a private limited company that could have been found at C/O Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD. Its net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 1988-08-31) was run by 1 director and 1 secretary.
Director David C..
Director Mark C. who was appointed on 31 December 1990.
Moving on to the secretaries, we can name: Mark C. appointed on 01 September 2002.

The company was officially classified as "joinery installation" (43320). The most recent confirmation statement was sent on 2019-02-12 and last time the annual accounts were sent was on 30 September 2019. 2015-07-20 is the date of the latest annual return.

A.d.m. (services) Limited Address / Contact

Office Address C/o Mackenzie Goldberg Johnson Limited Scope House
Office Address2 Weston Road
Town Crewe
Post code CW1 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02291852
Date of Incorporation Wed, 31st Aug 1988
Date of Dissolution Fri, 15th Oct 2021
Industry Joinery installation
End of financial Year 30th September
Company age 33 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Wed, 26th Feb 2020
Last confirmation statement dated Tue, 12th Feb 2019

Company staff

David C.

Position: Director

Resigned:

Mark C.

Position: Secretary

Appointed: 01 September 2002

Mark C.

Position: Director

Appointed: 31 December 1990

Robert M.

Position: Director

Appointed: 20 May 2014

Resigned: 18 September 2019

Michael B.

Position: Director

Appointed: 14 February 2002

Resigned: 31 December 2012

Anthony C.

Position: Director

Appointed: 28 February 1994

Resigned: 26 June 2014

David C.

Position: Secretary

Appointed: 31 December 1990

Resigned: 01 September 2002

Anthony C.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1993

People with significant control

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony C.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-09-30
Balance Sheet
Cash Bank On Hand3 745 3593 354 140
Current Assets3 836 0413 363 149
Debtors90 6829 009
Other Debtors33 9679 009
Property Plant Equipment9 039 
Other
Accumulated Depreciation Impairment Property Plant Equipment129 767 
Average Number Employees During Period2419
Creditors792 253172 105
Disposals Decrease In Depreciation Impairment Property Plant Equipment 129 767
Disposals Property Plant Equipment 173 619
Net Current Assets Liabilities3 043 7883 191 044
Other Creditors398 8511 235
Other Taxation Social Security Payable190 826170 518
Property Plant Equipment Gross Cost138 806 
Total Additions Including From Business Combinations Property Plant Equipment 34 813
Total Assets Less Current Liabilities3 052 8273 191 044
Trade Creditors Trade Payables202 576352
Trade Debtors Trade Receivables56 715 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2019
filed on: 16th, September 2020
Free Download (9 pages)

Company search