ADAMSEZ 'UK' LTD
CARRYDUFF BATHING SOLUTIONS LIMITED


Company number NI609778
Status Active
Incorporation Date 3 November 2011
Company Type Private Limited Company
Address UNIT F CARRYDUFF BUSINESS ARK, COMBER ROAD, CARRYDUFF, DOWN, BT8 8AN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 November 2016 with updates; Previous accounting period shortened from 31 August 2016 to 31 May 2016. The most likely internet sites of ADAMSEZ 'UK' LTD are www.adamsezuk.co.uk, and www.adamsez-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Adamsez Uk Ltd is a Private Limited Company. The company registration number is NI609778. Adamsez Uk Ltd has been working since 03 November 2011. The present status of the company is Active. The registered address of Adamsez Uk Ltd is Unit F Carryduff Business Ark Comber Road Carryduff Down Bt8 8an. . HUNTER, Ciaran Anthony is a Secretary of the company. HUNTER, Ciaran Anthony is a Director of the company. MCCORMICK, William James is a Director of the company. Director CRAWFORD, Heather-Joy has been resigned. Director CRAWFORD, Michael Colin has been resigned. Director DUNLOP, Lawrence J has been resigned. Director DUNLOP, Roger has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HUNTER, Ciaran Anthony
Appointed Date: 28 August 2014

Director
HUNTER, Ciaran Anthony
Appointed Date: 09 September 2014
60 years old

Director
MCCORMICK, William James
Appointed Date: 28 August 2014
63 years old

Resigned Directors

Director
CRAWFORD, Heather-Joy
Resigned: 28 August 2014
Appointed Date: 19 March 2012
64 years old

Director
CRAWFORD, Michael Colin
Resigned: 01 August 2014
Appointed Date: 03 November 2011
63 years old

Director
DUNLOP, Lawrence J
Resigned: 28 August 2014
Appointed Date: 19 March 2012
97 years old

Director
DUNLOP, Roger
Resigned: 28 August 2014
Appointed Date: 19 March 2012
67 years old

Persons With Significant Control

Mr Ciaran Anthony Hunter
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr William James Mccormick
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ADAMSEZ 'UK' LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jan 2017
Confirmation statement made on 3 November 2016 with updates
13 Jun 2016
Previous accounting period shortened from 31 August 2016 to 31 May 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20

...
... and 21 more events
22 Jun 2012
Appointment of Heather-Joy Crawford as a director
29 Mar 2012
Particulars of a mortgage or charge / charge no: 1
22 Feb 2012
Company name changed bathing solutions LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17

22 Feb 2012
Change of name notice
03 Nov 2011
Incorporation

ADAMSEZ 'UK' LTD Charges

5 June 2015
Charge code NI60 9778 0003
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a First Trust Bank
Description: Contains fixed charge…
4 March 2015
Charge code NI60 9778 0002
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
23 March 2012
All assets debenture
Delivered: 29 March 2012
Status: Satisfied on 29 May 2015
Persons entitled: Keys Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…