ADAMS SHEET METAL LIMITED
WIBSEY BRADFORD

Hellopages » West Yorkshire » Bradford » BD6 3BQ

Company number 02752007
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address UNITS 1 & 2 PERSEVERANCE MILLS, MILL STREET OFF BEACON ROAD, WIBSEY BRADFORD, WEST YORKSHIRE, BD6 3BQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 200 . The most likely internet sites of ADAMS SHEET METAL LIMITED are www.adamssheetmetal.co.uk, and www.adams-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Adams Sheet Metal Limited is a Private Limited Company. The company registration number is 02752007. Adams Sheet Metal Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of Adams Sheet Metal Limited is Units 1 2 Perseverance Mills Mill Street Off Beacon Road Wibsey Bradford West Yorkshire Bd6 3bq. . WATSON, Samantha Bernadette is a Secretary of the company. WATSON, Adam is a Director of the company. WATSON, Samantha Bernadette is a Director of the company. Secretary WATSON, Patricia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WATSON, Patricia has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


adams sheet metal Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATSON, Samantha Bernadette
Appointed Date: 26 September 1995

Director
WATSON, Adam
Appointed Date: 16 July 1993
55 years old

Director
WATSON, Samantha Bernadette
Appointed Date: 30 September 1992
55 years old

Resigned Directors

Secretary
WATSON, Patricia
Resigned: 26 September 1995
Appointed Date: 30 September 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 September 1992
Appointed Date: 30 September 1992

Director
WATSON, Patricia
Resigned: 31 October 2013
Appointed Date: 30 September 1992
79 years old

Persons With Significant Control

Adam Watson
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Samantha Bernadette Watson
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Asm Duct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADAMS SHEET METAL LIMITED Events

23 Nov 2016
Confirmation statement made on 30 September 2016 with updates
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200

12 Nov 2015
Register(s) moved to registered office address Units 1 & 2 Perseverance Mills Mill Street Off Beacon Road Wibsey Bradford West Yorkshire BD6 3BQ
12 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 67 more events
28 Jul 1993
Ad 16/07/93--------- £ si 98@1=98 £ ic 2/100

28 Jul 1993
Accounting reference date shortened from 30/09 to 31/07

15 Apr 1993
Accounting reference date notified as 30/09

09 Oct 1992
Secretary resigned

30 Sep 1992
Incorporation

ADAMS SHEET METAL LIMITED Charges

16 October 2008
Chattel mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Goods - longitudinal welding machine serial no…
8 February 2002
Chattel mortgage
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rollformer B8/200/mec id no. 271-003 manufacturer jensen…
29 July 1993
Mortgage debenture
Delivered: 11 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…