Company Information for ADAM GEOFFREY MANAGEMENT LIMITED
C/O ADAM GEOFFREY & CO, LLOYDS HOUSE 22 LLOYD STREET, MANCHESTER, M2 5WA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADAM GEOFFREY MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O ADAM GEOFFREY & CO LLOYDS HOUSE 22 LLOYD STREET MANCHESTER M2 5WA Other companies in M2 | |
Company Number | 02889696 | |
---|---|---|
Company ID Number | 02889696 | |
Date formed | 1994-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB659792371 |
Last Datalog update: | 2024-12-05 08:28:00 |
Companies House |
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 |
---|---|---|
REBECCA ANNE CONWAY |
||
DAVID GEOFFREY COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY ADAM RUBENS |
Company Secretary | ||
JEREMY ADAM RUBENS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2012 ARENA LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-07-19 | Active | |
UK REMEDIAL SERVICES LTD | Company Secretary | 1999-09-24 | CURRENT | 1999-02-02 | Dissolved 2016-04-28 |
Date | Document Type | Document Description |
---|---|---|
05/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr David Geoffrey Cohen as a person with significant control on 2017-10-16 | |
PSC07 | CESSATION OF REBECCA ANNE CONWAY AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Geoffrey Cohen on 2011-02-11 | |
AA01 | Current accounting period extended from 31/01/11 TO 05/04/11 | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Geoffrey Cohen on 2010-01-07 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED PARADELAND LIMITED CERTIFICATE ISSUED ON 02/02/96 | |
363s | RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 2ND FLOOR FOURWAYS HOUSE 16 TARIFF STREET MANCHESTER M1 2FN | |
363s | RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP | |
SRES01 | ALTER MEM AND ARTS 02/02/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2012-04-06 | £ 831,795 |
---|
Creditors and other liabilities
|
|
|
|
|
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 ADAM GEOFFREY MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-06 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 477,284 |
Current Assets | 2012-04-06 | £ 911,666 |
Debtors | 2012-04-06 | £ 434,382 |
Shareholder Funds | 2012-04-06 | £ 79,871 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
|
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
|
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
|
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
|
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
Rents |
Manchester City Council | |
|
Rents |
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 |
---|---|---|---|---|
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | ||
![]() | 69101000 | Ceramic sinks, washbasins, washbasin pedestals, baths, bidets, water closet pans, flushing cisterns, urinals and similar sanitary fixtures of porcelain or china (excl. soap dishes, sponge holders, tooth-brush holders, towel hooks and toilet paper holders) | ||
![]() | 44201019 | Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood) |
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. |