Cliff Adams Management Limited LOUGHTON


Cliff Adams Management started in year 1960 as Private Limited Company with registration number 00648797. The Cliff Adams Management company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG.

The firm has 2 directors, namely Verity A., Stella W.. Of them, Stella W. has been with the company the longest, being appointed on 1 October 2001 and Verity A. has been with the company for the least time - from 23 April 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth D. who worked with the the firm until 30 April 2004.

Cliff Adams Management Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648797
Date of Incorporation Fri, 5th Feb 1960
Industry Artistic creation
End of financial Year 30th September
Company age 64 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Verity A.

Position: Director

Appointed: 23 April 2018

Stella W.

Position: Director

Appointed: 01 October 2001

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2004

Resigned: 08 April 2008

Elizabeth D.

Position: Secretary

Appointed: 31 May 1992

Resigned: 30 April 2004

Stella W.

Position: Director

Appointed: 31 May 1992

Resigned: 11 October 1994

Clifford A.

Position: Director

Appointed: 31 May 1992

Resigned: 22 October 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Stella W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stella W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-09-30
Net Worth58 22390 721       
Balance Sheet
Current Assets58 39397 04353 64452 88850 14146 85445 02443 29124 592
Net Assets Liabilities 55 72153 19051 27349 47346 07644 18324 87222 853
Cash Bank In Hand56 45954 004       
Debtors1 93443 039       
Tangible Fixed Assets813691       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve58 12390 621       
Shareholder Funds58 22390 721       
Other
Average Number Employees During Period   122222
Creditors  1 0422 1151 0921 1381 13818 6721 992
Fixed Assets 691588500424360297253253
Net Current Assets Liabilities57 41090 03052 60250 77349 04945 71643 88624 61922 600
Total Assets Less Current Liabilities58 22390 72153 19051 27349 47346 07644 18324 87222 853
Creditors Due Within One Year9837 013       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements