ADAMS OF CREDITON LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3LG

Company number 05318533
Status Active
Incorporation Date 21 December 2004
Company Type Private Limited Company
Address 119-121 HIGH STREET, CREDITON, DEVON, EX17 3LG
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of ADAMS OF CREDITON LIMITED are www.adamsofcrediton.co.uk, and www.adams-of-crediton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Copplestone Rail Station is 4.3 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adams of Crediton Limited is a Private Limited Company. The company registration number is 05318533. Adams of Crediton Limited has been working since 21 December 2004. The present status of the company is Active. The registered address of Adams of Crediton Limited is 119 121 High Street Crediton Devon Ex17 3lg. . ADAMS, David Copeland is a Secretary of the company. ADAMS, David Copeland is a Director of the company. ADAMS, Richard Gregory is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ADAMS, Elizabeth Lois Ann has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
ADAMS, David Copeland
Appointed Date: 21 December 2004

Director
ADAMS, David Copeland
Appointed Date: 21 December 2004
76 years old

Director
ADAMS, Richard Gregory
Appointed Date: 21 December 2004
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 December 2004
Appointed Date: 21 December 2004

Director
ADAMS, Elizabeth Lois Ann
Resigned: 10 January 2005
Appointed Date: 21 December 2004
76 years old

Persons With Significant Control

Mr David Copeland Adams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Gregory Adams
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS OF CREDITON LIMITED Events

03 Feb 2017
Confirmation statement made on 21 December 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 20 more events
19 Dec 2005
Return made up to 21/12/05; full list of members
27 Jan 2005
Director resigned
27 Jan 2005
Ad 23/12/04--------- £ si 99@1=99 £ ic 1/100
04 Jan 2005
Secretary resigned
21 Dec 2004
Incorporation