Company NameClive Adams Associates Limited
DirectorClive Ian Adams
Company StatusActive
Company Number06631333
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameClive Ian Adams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Contact

Websitecliveaa.com
Telephone01708 344344
Telephone regionRomford

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clive Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£8,151
Cash£28,683
Current Liabilities£36,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
13 June 2023Micro company accounts made up to 31 March 2023 (7 pages)
23 August 2022Micro company accounts made up to 31 March 2022 (7 pages)
14 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 March 2021Change of details for Mr Clive Adams as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Clive Ian Adams on 17 March 2021 (2 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
20 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
7 July 2017Notification of Clive Adams as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Clive Adams as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Clive Adams on 1 January 2011 (2 pages)
13 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Clive Adams on 1 January 2011 (2 pages)
13 September 2011Director's details changed for Clive Adams on 1 January 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 October 2010Registered office address changed from 5 Hainault Grove Chigwell Essex IG7 5DJ Uk on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 5 Hainault Grove Chigwell Essex IG7 5DJ Uk on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 5 Hainault Grove Chigwell Essex IG7 5DJ Uk on 7 October 2010 (2 pages)
27 August 2010Annual return made up to 26 June 2010 (14 pages)
27 August 2010Annual return made up to 26 June 2010 (14 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
6 December 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (3 pages)
17 September 2009Return made up to 01/07/09; full list of members (8 pages)
17 September 2009Return made up to 01/07/09; full list of members (8 pages)
29 July 2008Director's change of particulars / clive adams / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / clive adams / 21/07/2008 (1 page)
26 June 2008Incorporation (17 pages)
26 June 2008Incorporation (17 pages)