ADAM CONTRACT SUPPLIES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4PG

Company number 00504761
Status Active
Incorporation Date 23 February 1952
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, NP20 4PG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADAM CONTRACT SUPPLIES LIMITED are www.adamcontractsupplies.co.uk, and www.adam-contract-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Contract Supplies Limited is a Private Limited Company. The company registration number is 00504761. Adam Contract Supplies Limited has been working since 23 February 1952. The present status of the company is Active. The registered address of Adam Contract Supplies Limited is 21 Gold Tops Newport Np20 4pg. The company`s financial liabilities are £0.69k. It is £-4.94k against last year. The cash in hand is £17.76k. It is £0.83k against last year. And the total assets are £52.94k, which is £-10.9k against last year. PALMER, Maureen is a Secretary of the company. PALMER, Rodney William is a Director of the company. Secretary HOLT, Constance Mary has been resigned. Director PALMER, Leslie has been resigned. Director PALNER, Ian Leslie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


adam contract supplies Key Finiance

LIABILITIES £0.69k
-88%
CASH £17.76k
+4%
TOTAL ASSETS £52.94k
-18%
All Financial Figures

Current Directors

Secretary
PALMER, Maureen
Appointed Date: 17 March 1993

Director
PALMER, Rodney William
Appointed Date: 17 March 1993
81 years old

Resigned Directors

Secretary
HOLT, Constance Mary
Resigned: 17 March 1993

Director
PALMER, Leslie
Resigned: 30 March 1993
116 years old

Director
PALNER, Ian Leslie
Resigned: 30 March 1993
82 years old

Persons With Significant Control

Rodney William Palmer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ADAM CONTRACT SUPPLIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,855

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
11 Mar 1988
Return made up to 23/09/87; full list of members

11 Feb 1987
Accounts for a small company made up to 31 March 1986

11 Feb 1987
Return made up to 31/10/86; full list of members

14 Jun 1986
Full accounts made up to 31 March 1985

14 Jun 1986
Return made up to 01/11/85; full list of members

ADAM CONTRACT SUPPLIES LIMITED Charges

12 August 1958
Series of debentures
Delivered: 12 August 1958
Status: Outstanding