ADAPT FORMWORK LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4BA

Company number 06899440
Status Active
Incorporation Date 8 May 2009
Company Type Private Limited Company
Address FORWARD WORKS BRIDGE LANE, MANCHESTER ROAD, WARRINGTON, ENGLAND, WA1 4BA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Termination of appointment of Craig Slater as a director on 24 February 2017; Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 50,000 . The most likely internet sites of ADAPT FORMWORK LIMITED are www.adaptformwork.co.uk, and www.adapt-formwork.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and five months. Adapt Formwork Limited is a Private Limited Company. The company registration number is 06899440. Adapt Formwork Limited has been working since 08 May 2009. The present status of the company is Active. The registered address of Adapt Formwork Limited is Forward Works Bridge Lane Manchester Road Warrington England Wa1 4ba. The company`s financial liabilities are £30.47k. It is £-108.68k against last year. The cash in hand is £172.4k. It is £59.7k against last year. And the total assets are £746.99k, which is £177.6k against last year. GRADWELL, Anthony Arthur is a Director of the company. OWEN, Nicholas Richard Duncan is a Director of the company. Director LATTIMER, Edward Lionel Robert has been resigned. Director OWEN, Nicholas Richard Duncan has been resigned. Director SLATER, Craig has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


adapt formwork Key Finiance

LIABILITIES £30.47k
-79%
CASH £172.4k
+52%
TOTAL ASSETS £746.99k
+31%
All Financial Figures

Current Directors

Director
GRADWELL, Anthony Arthur
Appointed Date: 08 May 2009
44 years old

Director
OWEN, Nicholas Richard Duncan
Appointed Date: 28 March 2013
73 years old

Resigned Directors

Director
LATTIMER, Edward Lionel Robert
Resigned: 15 July 2011
Appointed Date: 25 June 2010
71 years old

Director
OWEN, Nicholas Richard Duncan
Resigned: 12 September 2011
Appointed Date: 25 June 2010
73 years old

Director
SLATER, Craig
Resigned: 24 February 2017
Appointed Date: 28 March 2013
62 years old

Director
STEPHENS, Graham Robertson
Resigned: 08 May 2009
Appointed Date: 08 May 2009
75 years old

ADAPT FORMWORK LIMITED Events

17 Mar 2017
Termination of appointment of Craig Slater as a director on 24 February 2017
20 Sep 2016
Registered office address changed from Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX England to Forward Works Bridge Lane Manchester Road Warrington WA1 4BA on 20 September 2016
10 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000

10 May 2016
Registered office address changed from Forward Works Bridge Lane Woolston Warrington Cheshire WA1 4BA to Bold Lane Business Centre Bold Lane St. Helens Merseyside WA9 4TX on 10 May 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 33 more events
11 Mar 2010
Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England on 11 March 2010
06 Feb 2010
Current accounting period extended from 31 May 2010 to 12 August 2010
02 Jun 2009
Director appointed anthony gradwell
15 May 2009
Appointment terminated director graham stephens
08 May 2009
Incorporation

ADAPT FORMWORK LIMITED Charges

15 July 2011
Debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Peter Gradwell (The Lender)
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Debenture
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking, property and assets.
18 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 4 February 2011
Persons entitled: Productplus Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Edward Lattimer
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Nicholas Owen
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 4 February 2011
Persons entitled: Nicholas Owen Consultants Limited
Description: Fixed and floating charge over the undertaking and all…