Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADMEC MUNICIPAL SERVICES LIMITED
Company Information for

ADMEC MUNICIPAL SERVICES LIMITED

ROWLETCH BURN INDUSTRIAL ESTATE, STATION LANE, BIRTLEY, COUNTY DURHAM, DH2 1AJ,
Company Registration Number
03553198
Private Limited Company
Active

Company Overview

About Admec Municipal Services Ltd
ADMEC MUNICIPAL SERVICES LIMITED was founded on 1998-04-27 and has its registered office in Birtley. The organisation's status is listed as "Active". Admec Municipal Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADMEC MUNICIPAL SERVICES LIMITED
 
Legal Registered Office
ROWLETCH BURN INDUSTRIAL ESTATE
STATION LANE
BIRTLEY
COUNTY DURHAM
DH2 1AJ
Other companies in DH2
 
Filing Information
Company Number 03553198
Company ID Number 03553198
Date formed 1998-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:22:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMEC MUNICIPAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ADMEC MUNICIPAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LOUISE TWEDDLE
Company Secretary 1998-04-27
BARBARA LOUISE TWEDDLE
Director 1998-04-27
GEORGE THORNTON TWEDDLE
Director 1998-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-04-27 1998-04-27
JL NOMINEES ONE LIMITED
Nominated Director 1998-04-27 1998-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA LOUISE TWEDDLE TITAN CONCRETE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
BARBARA LOUISE TWEDDLE ADMEC ENVIRONMENTAL SERVICES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
BARBARA LOUISE TWEDDLE ADMEC GROUP (NORTH EAST) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
GEORGE THORNTON TWEDDLE TITAN CONCRETE LTD Director 2016-03-24 CURRENT 2016-03-24 Active
GEORGE THORNTON TWEDDLE ADMEC ENVIRONMENTAL SERVICES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
GEORGE THORNTON TWEDDLE ADMEC GROUP (NORTH EAST) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-08-1030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-10-11Change of details for Admec Group (North East) Limited as a person with significant control on 2022-10-11
2022-10-11PSC05Change of details for Admec Group (North East) Limited as a person with significant control on 2022-10-11
2022-03-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531980005
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531980006
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531980006
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531980006
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531980004
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035531980004
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM . Rowletch Burn Industrial Estate Station Lane Birtley County Durham DH2 1AJ
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21PSC02Notification of Admec Group (North East) Limited as a person with significant control on 2016-04-06
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 132176
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 132176
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-09-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531980005
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 132176
2016-06-21AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 132176
2015-06-05AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 132176
2014-06-24AR0125/05/14 ANNUAL RETURN FULL LIST
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035531980004
2013-12-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0125/05/13 ANNUAL RETURN FULL LIST
2013-01-17MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
2012-09-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-06AR0125/05/12 ANNUAL RETURN FULL LIST
2012-05-23AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0125/05/11 NO CHANGES
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-23AR0125/05/10 NO CHANGES
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-12-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-14363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM ROUTLEDGE BURN INDUSTRIAL ESTATE STATION LANE BIRTLEY COUNTY DURHAM DH2 1AJ
2008-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA TWEDDLE / 14/05/2008
2008-05-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARBARA TWEDDLE / 01/12/2007
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE TWEDDLE / 01/12/2007
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-10363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-06363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: UNIT G BLENHEIM PLACE DUNSTON INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE11 9HF
2004-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-30363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-20363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-03363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-17363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-11-0488(2)RAD 29/09/98--------- £ SI 132174@1
1999-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-10-27ORES04NC INC ALREADY ADJUSTED 29/09/98
1999-10-27123£ NC 100/150000 29/09/99
1999-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-24363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1998-06-17395PARTICULARS OF MORTGAGE/CHARGE
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12288bSECRETARY RESIGNED
1998-05-12288bDIRECTOR RESIGNED
1998-05-12288aNEW DIRECTOR APPOINTED
1998-05-12287REGISTERED OFFICE CHANGED ON 12/05/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF
1998-05-12288aNEW SECRETARY APPOINTED
1998-05-11CERTNMCOMPANY NAME CHANGED UNITEDGE LIMITED CERTIFICATE ISSUED ON 12/05/98
1998-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0227961 Active Licenced property: STATION LANE ROWLETCH BURN INDUSTRIAL ESTATE BIRTLEY CHESTER LE STREET BIRTLEY GB DH2 1AJ. Correspondance address: BIRTLEY STATION LANE CHESTER LE STREET GB DH3 1DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADMEC MUNICIPAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-21 Outstanding RBS INVOICE FINANCE LIMITED
2014-02-19 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2010-12-20 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2008-12-02 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 1998-06-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 ADMEC MUNICIPAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ADMEC MUNICIPAL SERVICES LIMITED registering or being granted any patents
Domain Names

ADMEC MUNICIPAL SERVICES LIMITED owns 1 domain names.

admec.co.uk  

Trademarks
We have not found any records of ADMEC MUNICIPAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADMEC MUNICIPAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-6 GBP £2,969 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2016-4 GBP £1,676 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2016-3 GBP £4,906 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2016-2 GBP £6,159 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2016-1 GBP £1,704 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-12 GBP £4,182 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-11 GBP £10,335 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-10 GBP £21,399 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-6 GBP £4,389 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-5 GBP £4,419 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-4 GBP £1,124 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-3 GBP £10,623 CLEANING & DOMESTIC
SUNDERLAND CITY COUNCIL 2015-2 GBP £4,762 CLEANING & DOMESTIC
South Tyneside Council 2014-11 GBP £5,112 Hire Of Plant
Gateshead Council 2014-8 GBP £500 Vehicles and Plant
Gateshead Council 2014-7 GBP £1,198 Contract Hire
Gateshead Council 2014-6 GBP £2,246 Contract Hire
Gateshead Council 2014-5 GBP £2,246 Contract Hire
Gateshead Council 2014-4 GBP £2,246 Contract Hire
Gateshead Council 2014-3 GBP £4,492 Contract Hire
Gateshead Council 2014-1 GBP £5,100 Contract Hire
Gateshead Council 2013-11 GBP £2,246 Contract Hire
Gateshead Council 2013-10 GBP £6,052 Contract Hire
South Tyneside Council 2013-10 GBP £8,543
Gateshead Council 2013-8 GBP £6,738 Contract Hire
Gateshead Council 2013-6 GBP £4,492 Furn, Equip & Mats
South Tyneside Council 2013-5 GBP £1,900
South Tyneside Council 2013-4 GBP £1,433
Gateshead Council 2013-3 GBP £2,246 Contract Hire
South Tyneside Council 2013-3 GBP £4,268
Gateshead Council 2013-2 GBP £6,738 Furn, Equip & Mats
South Tyneside Council 2013-2 GBP £5,712
Gateshead Council 2013-1 GBP £2,246 Furn, Equip & Mats
South Tyneside Council 2013-1 GBP £143,924
South Tyneside Council 2012-12 GBP £103,501
Durham County Council 2012-11 GBP £889 Equipment and Materials
South Tyneside Council 2012-11 GBP £37,958
Gateshead Council 2012-10 GBP £2,246 Contract Hire
South Tyneside Council 2012-10 GBP £26,773
Gateshead Council 2012-9 GBP £2,246 Contract Hire
Gateshead Council 2012-8 GBP £2,246 Contract Hire
Durham County Council 2012-8 GBP £633 Equipment and Materials
South Tyneside Council 2012-7 GBP £1,611
Gateshead Council 2012-7 GBP £4,492 Contract Hire
Gateshead Council 2012-5 GBP £2,246 Contract Hire
Gateshead Council 2012-4 GBP £4,492 Contract Hire
Gateshead Council 2012-3 GBP £402 Vehicles and Plant
Gateshead Council 2012-2 GBP £2,246 Contract Hire
Gateshead Council 2012-1 GBP £4,298 Customer & Client Receipts
Gateshead Council 2011-12 GBP £2,806 Miscellaneous Premises
Gateshead Council 2011-11 GBP £2,792 Contract Hire
Gateshead Council 2011-10 GBP £5,272 Contract Hire
Gateshead Council 2011-7 GBP £3,188 Contract Hire
Gateshead Council 2011-6 GBP £11,846
Gateshead Council 2011-5 GBP £2,167
Gateshead Council 2011-4 GBP £3,119
Gateshead Council 2011-3 GBP £2,657
Gateshead Council 2011-2 GBP £11,873
Gateshead Council 2011-1 GBP £4,416 Vehicles and Plant
Gateshead Council 2010-12 GBP £4,594 Contract Hire

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.

Outgoings
Business Rates/Property Tax
No properties were found where ADMEC MUNICIPAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMEC MUNICIPAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADMEC MUNICIPAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.