ADAMAS INDUSTRIES LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BA

Company number 02342183
Status Active
Incorporation Date 1 February 1989
Company Type Private Limited Company
Address 1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 12,500 . The most likely internet sites of ADAMAS INDUSTRIES LIMITED are www.adamasindustries.co.uk, and www.adamas-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Adamas Industries Limited is a Private Limited Company. The company registration number is 02342183. Adamas Industries Limited has been working since 01 February 1989. The present status of the company is Active. The registered address of Adamas Industries Limited is 1 Regal Lane Soham Ely Cambridgeshire Cb7 5ba. . PETT, David Jonathan is a Secretary of the company. PETT, David Jonathan is a Director of the company. WALKER, James Alan Fairley is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director
PETT, David Jonathan

67 years old

Director

Persons With Significant Control

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

ADAMAS INDUSTRIES LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 12,500

14 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,500

...
... and 78 more events
19 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jun 1989
Registered office changed on 19/06/89 from: 2 baches street london N1 6UB

16 Jun 1989
Certificate of authorisation to commence business and borrow

16 Jun 1989
Application to commence business

01 Feb 1989
Incorporation

ADAMAS INDUSTRIES LIMITED Charges

1 October 2007
Debenture
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 1989
Account charge.
Delivered: 20 October 1989
Status: Satisfied on 28 September 2007
Persons entitled: Gotabanken
Description: All moneys from time to time credited to an account of the…