ADAMSON HOMES LIMITED
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4XE

Company number 02235412
Status Active
Incorporation Date 24 March 1988
Company Type Private Limited Company
Address ADAMSON HOUSE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
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 28 February 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ADAMSON HOMES LIMITED are www.adamsonhomes.co.uk, and www.adamson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Ashton-under-Lyne Rail Station is 1.7 miles; to Belle Vue Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Greenfield Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adamson Homes Limited is a Private Limited Company. The company registration number is 02235412. Adamson Homes Limited has been working since 24 March 1988. The present status of the company is Active. The registered address of Adamson Homes Limited is Adamson House Outram Road Dukinfield Cheshire Sk16 4xe. The company`s financial liabilities are £45.28k. It is £0k against last year. And the total assets are £45.28k, which is £0k against last year. O'BRIEN, Sara Victoria is a Secretary of the company. MOORS, Colin Benjamin is a Director of the company. Secretary ANDREWS, Carol has been resigned. Secretary MOORS, Susan Florence has been resigned. Director MOORS, Susan Florence has been resigned. The company operates in "Construction of commercial buildings".


adamson homes Key Finiance

LIABILITIES £45.28k
CASH n/a
TOTAL ASSETS £45.28k
All Financial Figures

Current Directors

Secretary
O'BRIEN, Sara Victoria
Appointed Date: 14 May 2001

Director

Resigned Directors

Secretary
ANDREWS, Carol
Resigned: 14 May 2001
Appointed Date: 01 April 1996

Secretary
MOORS, Susan Florence
Resigned: 01 April 1996

Director
MOORS, Susan Florence
Resigned: 01 April 1996
74 years old

Persons With Significant Control

Mr Colin Benjamin Moors
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ADAMSON HOMES LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 28 February 2016
26 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,294

28 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 63 more events
24 Oct 1988
Particulars of mortgage/charge

22 Jul 1988
Wd 09/06/88 ad 25/05/88--------- £ si 1292@1=1292 £ ic 2/1294

20 Jun 1988
Accounting reference date notified as 30/11

18 Apr 1988
Secretary resigned

24 Mar 1988
Incorporation

ADAMSON HOMES LIMITED Charges

1 November 1988
Mortgage debenture
Delivered: 7 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1988
Legal mortgage
Delivered: 24 October 1988
Status: Satisfied on 14 March 1989
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of chapel street…