Adm Precision Limited

DataGardener
adm precision limited
dissolved
Unknown

Adm Precision Limited

03949954Private Limited With Share Capital

C/O Quantuma Llp, 3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

17/03/2000

Company Age

26 years

Directors

2

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Adm Precision Limited (03949954) is a private limited with share capital incorporated on 17/03/2000 (26 years old) and registered in brighton, BN14EA. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 17/03/2000
BN14EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:16-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-01-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-08-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-08-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Resolution
Category:Resolution
Date:27-03-2018
Change Of Name Notice
Category:Change Of Name
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:03-11-2016
Resolution
Category:Resolution
Date:03-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Legacy
Category:Mortgage
Date:02-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2008
Legacy
Category:Annual Return
Date:14-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2007
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Address
Date:12-04-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2006
Legacy
Category:Address
Date:21-04-2006
Legacy
Category:Mortgage
Date:13-04-2006
Legacy
Category:Annual Return
Date:12-04-2006
Legacy
Category:Address
Date:12-04-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:06-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2004
Legacy
Category:Annual Return
Date:24-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2003
Legacy
Category:Annual Return
Date:15-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2002
Legacy
Category:Annual Return
Date:10-04-2002
Accounts With Accounts Type Full
Category:Accounts
Date:17-05-2001
Legacy
Category:Annual Return
Date:10-04-2001
Legacy
Category:Capital
Date:18-04-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Incorporation Company
Category:Incorporation
Date:17-03-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date20/12/2017
Latest Accounts31/03/2017

Trading Addresses

C/O Quantuma Llp, 3Rd Floor 37 Frederick Place, Brighton, Bn1 4Ea, BN14EARegistered
Unit 6A-6B Arndale Road, Lineside Industrial Estate, Wick, Littlehampton, West Sussex, BN177HD
Lynstock Way, Lostock, Bolton, Lancashire, BL64SA

Contact

adm-finemachining.co.uk
C/O Quantuma Llp, 3Rd Floor 37 Frederick Place, Brighton, BN14EA