Company NamePeter Adams Accountancy Services Ltd
DirectorPeter Eric Adams
Company StatusActive
Company Number07082718
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Peter Eric Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Walton On The Naze
Essex
CO14 8AD

Contact

Telephone01255 676866
Telephone regionClacton-on-Sea

Location

Registered Address76 High Street
Walton On The Naze
Essex
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Peter Eric Adams
90.00%
Ordinary
10 at £1Patricia Joan Adams
10.00%
Ordinary

Financials

Year2014
Net Worth-£5,907
Cash£201
Current Liabilities£2,056

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Filing History

21 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
6 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 February 2022Change of details for Mr Peter Eric Adams as a person with significant control on 7 February 2022 (2 pages)
15 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
30 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 January 2018Director's details changed for Mr Peter Eric Adams on 2 January 2018 (2 pages)
2 January 2018Director's details changed for Mr Peter Eric Adams on 2 January 2018 (2 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
23 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(3 pages)
23 March 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
19 June 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
18 June 2011Director's details changed for Mr Peter Eric Adams on 15 April 2011 (2 pages)
18 June 2011Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 18 June 2011 (1 page)
18 June 2011Director's details changed for Mr Peter Eric Adams on 15 April 2011 (2 pages)
18 June 2011Registered office address changed from 1 Mill Lane Walton on the Naze Essex CO14 8PE England on 18 June 2011 (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)