ADK LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3PF

Company number 04488341
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address MEMORIAL HALL, PAUL STREET, TAUNTON, SOMERSET, TA1 3PF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 1 . The most likely internet sites of ADK LIMITED are www.adk.co.uk, and www.adk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Adk Limited is a Private Limited Company. The company registration number is 04488341. Adk Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Adk Limited is Memorial Hall Paul Street Taunton Somerset Ta1 3pf. The company`s financial liabilities are £8.79k. It is £6.29k against last year. The cash in hand is £0.12k. It is £-0.02k against last year. And the total assets are £4.59k, which is £-1.11k against last year. KNUTT, Joanne Louise is a Secretary of the company. KNUTT, Andrew Dean is a Director of the company. Secretary BROWN, Amanda has been resigned. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Other information technology service activities".


adk Key Finiance

LIABILITIES £8.79k
+251%
CASH £0.12k
-18%
TOTAL ASSETS £4.59k
-20%
All Financial Figures

Current Directors

Secretary
KNUTT, Joanne Louise
Appointed Date: 10 March 2010

Director
KNUTT, Andrew Dean
Appointed Date: 19 July 2002
56 years old

Resigned Directors

Secretary
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 19 July 2002

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 10 March 2010
Appointed Date: 06 November 2008

Secretary
VAIL, Elizabeth Lorna
Resigned: 06 November 2008
Appointed Date: 08 September 2005

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 19 July 2002
Appointed Date: 17 July 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 19 July 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Andrew Dean Knutt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ADK LIMITED Events

23 Sep 2016
Confirmation statement made on 17 July 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 July 2015
26 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1

08 May 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1

...
... and 35 more events
25 Jul 2002
New secretary appointed
25 Jul 2002
New director appointed
25 Jul 2002
Registered office changed on 25/07/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
25 Jul 2002
Secretary resigned
17 Jul 2002
Incorporation