ADEPT INTEGRATED SYSTEMS LIMITED
ASCOT WIRED DISTRIBUTION LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0DJ

Company number 06382659
Status Active
Incorporation Date 26 September 2007
Company Type Private Limited Company
Address THE OLD POUND HOUSE LONDON ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, ENGLAND, SL5 0DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Suite 5 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to The Old Pound House London Road Sunningdale Ascot Berkshire SL5 0DJ on 14 March 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of ADEPT INTEGRATED SYSTEMS LIMITED are www.adeptintegratedsystems.co.uk, and www.adept-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Adept Integrated Systems Limited is a Private Limited Company. The company registration number is 06382659. Adept Integrated Systems Limited has been working since 26 September 2007. The present status of the company is Active. The registered address of Adept Integrated Systems Limited is The Old Pound House London Road Sunningdale Ascot Berkshire England Sl5 0dj. . SEYMOUR, Emma-Jane Carol is a Secretary of the company. CUPPER, Matthew Graham is a Director of the company. Director JONES, Alan Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEYMOUR, Emma-Jane Carol
Appointed Date: 26 September 2007

Director
CUPPER, Matthew Graham
Appointed Date: 26 September 2007
51 years old

Resigned Directors

Director
JONES, Alan Edward
Resigned: 15 December 2014
Appointed Date: 21 October 2013
64 years old

Persons With Significant Control

Mr Matthew Graham Cupper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Emma Jane Seymour
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADEPT INTEGRATED SYSTEMS LIMITED Events

14 Mar 2017
Registered office address changed from Suite 5 Silwood Business Centre Buckhurst Road Ascot Berkshire SL5 7PW to The Old Pound House London Road Sunningdale Ascot Berkshire SL5 0DJ on 14 March 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

29 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 18 more events
16 Jul 2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
05 Jun 2009
Company name changed wired distribution LIMITED\certificate issued on 08/06/09
04 Mar 2009
Return made up to 26/09/08; full list of members
20 Jun 2008
Registered office changed on 20/06/2008 from unit 3 the granary, kelsey hall great steeping spilsby lincolnshire PE23 5PY
26 Sep 2007
Incorporation