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

ADAPTTECH MANUFACTURING SOLUTIONS LIMITED

UNIT 11-12 WOLDS FARM BUSINESS PARK, KINOULTON LANE KINOULTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 3EQ,
Company Registration Number
04063338
Private Limited Company
Active

Company Overview

About Adapttech Manufacturing Solutions Ltd
ADAPTTECH MANUFACTURING SOLUTIONS LIMITED was founded on 2000-09-01 and has its registered office in Nottingham. The organisation's status is listed as "Active". Adapttech Manufacturing Solutions 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
ADAPTTECH MANUFACTURING SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 11-12 WOLDS FARM BUSINESS PARK
KINOULTON LANE KINOULTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG12 3EQ
Other companies in NG12
 
Previous Names
MK PROFILE SYSTEMS LIMITED13/04/2024
Filing Information
Company Number 04063338
Company ID Number 04063338
Date formed 2000-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768079188  
Last Datalog update: 2025-05-05 11:41:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAPTTECH MANUFACTURING SOLUTIONS 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 ADAPTTECH MANUFACTURING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK WHITESIDE
Director 2007-08-01
SARAH WHITESIDE
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MANFRED VOGT
Company Secretary 2003-02-24 2010-11-30
MANFRED VOGT
Director 2003-02-24 2010-11-30
JUERGEN KITZ
Director 2000-09-08 2010-03-31
THOMAS PAUL MURPHY
Director 2003-02-24 2006-07-18
MARTINA LORSCHEID
Company Secretary 2000-09-08 2003-02-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-01 2000-09-08
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-01 2000-09-08

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
2025-04-15CONFIRMATION STATEMENT MADE ON 03/04/25, WITH NO UPDATES
2025-03-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-06-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Unit 2 Wolds Farm Business Park Kinoulton Lane Kinoulton Nottingham Nottinghamshire NG12 3EQ
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR PAUL DAMIEN WHITESIDE
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-25AR0101/09/14 ANNUAL RETURN FULL LIST
2014-04-11AAMDAmended accounts made up to 2013-12-31
2014-03-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13CH01Director's details changed for Darren Whiteside on 2013-09-09
2013-09-09AR0101/09/13 ANNUAL RETURN FULL LIST
2013-04-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0101/09/11 ANNUAL RETURN FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED VOGT
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY MANFRED VOGT
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/11 FROM Commercial Buildings 11-15 Cross Street Manchester Lancashire M2 1WE
2011-01-13CH01Director's details changed for Darren Whiteside on 2010-11-30
2011-01-12AP01DIRECTOR APPOINTED SARAH WHITESIDE
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14AR0101/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WHITESIDE / 01/09/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MANFRED VOGT / 01/09/2010
2010-06-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN KITZ
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-10-23AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-05363sRETURN MADE UP TO 01/09/07; CHANGE OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-26288bDIRECTOR RESIGNED
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-29363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-21363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-13288bSECRETARY RESIGNED
2003-03-13288aNEW DIRECTOR APPOINTED
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/01
2001-09-12363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 12 YORK GATE LONDON NW1 4QS
2000-11-1588(2)RAD 08/09/00--------- £ SI 9999@1=9999 £ IC 1/10000
2000-10-23225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-20WRES04NC INC ALREADY ADJUSTED 08/09/00
2000-09-20123£ NC 1000/50000 08/09/00
2000-09-20WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/00
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-15288bDIRECTOR RESIGNED
2000-09-15288bSECRETARY RESIGNED
2000-09-08CERTNMCOMPANY NAME CHANGED GIANTSITE LIMITED CERTIFICATE ISSUED ON 08/09/00
2000-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADAPTTECH MANUFACTURING SOLUTIONS LIMITED 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 ADAPTTECH MANUFACTURING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-15 Outstanding MASCHINENBAU KITZ GMBH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 ADAPTTECH MANUFACTURING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ADAPTTECH MANUFACTURING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAPTTECH MANUFACTURING SOLUTIONS LIMITED
Trademarks
We have not found any records of ADAPTTECH MANUFACTURING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAPTTECH MANUFACTURING SOLUTIONS LIMITED. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ADAPTTECH MANUFACTURING SOLUTIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ADAPTTECH MANUFACTURING SOLUTIONS 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 ADAPTTECH MANUFACTURING SOLUTIONS 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 ADAPTTECH MANUFACTURING SOLUTIONS 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.

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