Company Information for ADREM CONTRACTS LIMITED
147 CHISWICK HIGH ROAD, LONDON, W4 2DT,
|
Company Registration Number
01703992
Private Limited Company
Active |
Company Name | |
---|---|
ADREM CONTRACTS LIMITED | |
Legal Registered Office | |
147 CHISWICK HIGH ROAD LONDON W4 2DT Other companies in WC2B | |
Company Number | 01703992 | |
---|---|---|
Company ID Number | 01703992 | |
Date formed | 1983-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB386236430 |
Last Datalog update: | 2024-01-05 07:06:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ANTHONY GALVIN |
||
THOMAS ANTHONY GALVIN |
||
HUSAM FAISAL SOROUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OMAR YOUSSEF SALHAB |
Director | ||
MARTIN CHRISTOPHER DAY |
Company Secretary | ||
CLIVE ROBERT NAYLOR |
Director | ||
TREVOR FRANCIS COTTERELL |
Director | ||
TREVOR FRANCIS COTTERELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKMASTER HOUSE MANAGEMENT LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
GPH1 LTD. | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CENTRAL FISHPONDS LTD | Director | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
BEECH NUH LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
ALBION PAVEMENT LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
KAZAREEN TEXTILE GROUP LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
SHELFORD COMMUNICATIONS LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
BEECH FILBERT STREET LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
PROMODORO XL.COM LTD | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
BEECH STAMFORD BUILDINGS LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
BEECH OXFORD HOUSE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
CHOICEASPECT CONSULTING LIMITED | Director | 2015-07-02 | CURRENT | 1997-03-21 | Active - Proposal to Strike off | |
BEECH MANAGEMENT 2014 LTD | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
CLOUDVIEW (UK) LIMITED | Director | 2012-08-10 | CURRENT | 2009-12-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM 16 Great Queen Street Covent Garden London WC2B 5AH | |
APPOINTMENT TERMINATED, DIRECTOR WINSTON ALEXANDER RICHARDS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINSTON ALEXANDER RICHARDS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Husam Faisal Sorour on 2020-08-03 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017039920003 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Husam Faisal Sorour on 2019-06-20 | |
AP01 | DIRECTOR APPOINTED MR WINSTON ALEXANDER RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY GALVIN | |
TM02 | Termination of appointment of Thomas Anthony Galvin on 2019-12-12 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES | |
PSC07 | CESSATION OF EL MOUHTAZ EL SAWAF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Albion Pavement Limited as a person with significant control on 2019-02-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS | |
CH01 | Director's details changed for Husam Sorour on 2012-10-01 | |
CH01 | Director's details changed for Thomas Anthony Galvin on 2012-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ANTHONY GALVIN on 2012-10-01 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
SH01 | 18/10/10 STATEMENT OF CAPITAL GBP 500100 | |
RES01 | ADOPT ARTICLES 08/02/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OMAR SALHAB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY GALVIN / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANTHONY GALVIN / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED HUSAM SOROUR | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR YOUSSEF SALHAB / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR YOUSSEF SALHAB / 12/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 03/08/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
363a | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON (WEST CROSS) LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIXTON (WEST CROSS) LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADREM CONTRACTS LIMITED
ADREM CONTRACTS LIMITED owns 1 domain names.
adrem.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Repairs & Maintenance General |
London Borough of Merton | |
|
Repairs & Maintenance General |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97020000 | Original engravings, prints and lithographs | |||
85122000 | Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539) | |||
57050080 | Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked) | |||
57050080 | Carpets and other textile floor coverings, of wool or animal hair or vegetable materials, whether or not made up (excl. knotted, tufted "needle punched", and woven or of felt but non-flocked) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |