Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADAMS MOTORS GARAGE LTD.
Company Information for

ADAMS MOTORS GARAGE LTD.

239 BULLSMOOR LANE, ENFIELD, EN1 4SB,
Company Registration Number
05293335
Private Limited Company
Active

Company Overview

About Adams Motors Garage Ltd.
ADAMS MOTORS GARAGE LTD. was founded on 2004-11-22 and has its registered office in Enfield. The organisation's status is listed as "Active". Adams Motors Garage Ltd. is a Private Limited Company registered in ENGLAND 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
ADAMS MOTORS GARAGE LTD.
 
Legal Registered Office
239 BULLSMOOR LANE
ENFIELD
EN1 4SB
Other companies in CM20
 
Previous Names
ADAMS MOTORS HARLOW LTD08/01/2013
ADAMS MOTOR CO. LIMITED22/01/2008
Filing Information
Company Number 05293335
Company ID Number 05293335
Date formed 2004-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB493138236  
Last Datalog update: 2024-06-07 11:57:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAMS MOTORS GARAGE LTD.
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 ADAMS MOTORS GARAGE LTD.

Current Directors
Officer Role Date Appointed
NATALIE ADAMS
Company Secretary 2012-11-22
GARY JAMES ADAMS
Director 2012-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GENE MARIE COWAN
Company Secretary 2006-01-01 2012-11-22
GENE MARIE COWAN
Director 2007-12-13 2012-11-22
STEVEN WILLIAM GOLDING
Director 2004-11-22 2007-12-12
RONALD ANTHONY PERHAM
Company Secretary 2004-11-22 2005-12-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-22 2004-11-22
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-22 2004-11-22

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
2024-05-28CONFIRMATION STATEMENT MADE ON 24/05/24, WITH NO UPDATES
2023-09-26Withdrawal of a person with significant control statement on 2023-09-26
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES ADAMS
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ADAMS
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON JAMES ADAMS
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ADAMS
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-08-08Notification of a person with significant control statement
2022-08-08PSC08Notification of a person with significant control statement
2022-08-02PSC07CESSATION OF GARY JAMES ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ADAMS
2022-08-02PSC04Change of details for Mr Gary James Adams as a person with significant control on 2022-08-02
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-04-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE ADAMS on 2021-01-26
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 1-2 Francis Court, Burnt Mill Harlow Essex CM20 2JB
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08RES15CHANGE OF NAME 22/10/2012
2013-01-08CERTNMCompany name changed adams motors harlow LTD\certificate issued on 08/01/13
2012-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GENE COWAN
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY GENE COWAN
2012-11-29AR0122/11/12 ANNUAL RETURN FULL LIST
2012-11-29AP03Appointment of Mrs Natalie Adams as company secretary
2012-11-29AP01DIRECTOR APPOINTED MR GARY ADAMS
2012-11-29Annotation
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0122/11/09 NO CHANGES
2009-09-24AA31/12/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22CERTNMCOMPANY NAME CHANGED ADAMS MOTOR CO. LIMITED CERTIFICATE ISSUED ON 22/01/08
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-14363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2006-12-13363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-01-20363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2006-01-20353LOCATION OF REGISTER OF MEMBERS
2006-01-19288bSECRETARY RESIGNED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 1 FRANCIS COURT, BURNT MILL HARLOW ESSEX CM20 2JB
2006-01-19288aNEW SECRETARY APPOINTED
2005-03-17ELRESS252 DISP LAYING ACC 07/03/05
2005-03-17ELRESS366A DISP HOLDING AGM 07/03/05
2005-03-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-07RES13CANCEL 900 ORD£1 U/ISS 25/02/05
2005-03-07122£ NC 1000/100 25/02/05
2005-03-0788(2)RAD 22/11/04--------- £ SI 99@1=99 £ IC 1/100
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-27288bDIRECTOR RESIGNED
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2004-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ADAMS MOTORS GARAGE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
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 ADAMS MOTORS GARAGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADAMS MOTORS GARAGE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2012-01-01 £ 66,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADAMS MOTORS GARAGE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 38,074
Current Assets 2012-01-01 £ 167,281
Debtors 2012-01-01 £ 127,057
Shareholder Funds 2012-01-01 £ 101,114
Stocks Inventory 2012-01-01 £ 2,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAMS MOTORS GARAGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMS MOTORS GARAGE LTD.
Trademarks
We have not found any records of ADAMS MOTORS GARAGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMS MOTORS GARAGE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ADAMS MOTORS GARAGE LTD. are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ADAMS MOTORS GARAGE LTD. 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 ADAMS MOTORS GARAGE LTD. 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 ADAMS MOTORS GARAGE LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1