ADAMS PERRY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7BJ

Company number 04390124
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 37 CHELMSLEY LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7BJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 31 March 2016 to 29 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of ADAMS PERRY LIMITED are www.adamsperry.co.uk, and www.adams-perry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Adams Perry Limited is a Private Limited Company. The company registration number is 04390124. Adams Perry Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Adams Perry Limited is 37 Chelmsley Lane Marston Green Solihull West Midlands B37 7bj. The company`s financial liabilities are £21.03k. It is £-0.04k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £4.68k, which is £0k against last year. ADAMS, Shaun is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RHODES, Rebecca has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


adams perry Key Finiance

LIABILITIES £21.03k
-1%
CASH £0.03k
TOTAL ASSETS £4.68k
All Financial Figures

Current Directors

Director
ADAMS, Shaun
Appointed Date: 08 March 2002
62 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 March 2002
Appointed Date: 08 March 2002

Secretary
RHODES, Rebecca
Resigned: 01 March 2012
Appointed Date: 08 March 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 March 2002
Appointed Date: 08 March 2002
73 years old

ADAMS PERRY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 29 March 2016
07 Jan 2017
Previous accounting period shortened from 31 March 2016 to 29 March 2016
05 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 36 more events
25 Apr 2002
New director appointed
15 Mar 2002
Registered office changed on 15/03/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ
15 Mar 2002
Director resigned
15 Mar 2002
Secretary resigned
08 Mar 2002
Incorporation

ADAMS PERRY LIMITED Charges

9 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 58 rowan way, chelmsley wood.