Background WavePink WaveYellow Wave

ADAM FIRE SURROUNDS LIMITED (04984568)

ADAM FIRE SURROUNDS LIMITED (04984568) is an active UK company. incorporated on 4 December 2003. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADAM FIRE SURROUNDS LIMITED has been registered for 22 years. Current directors include KAYE, Richard Mark.

Company Number
04984568
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
Fired Up Buildings St Thomas Road, Huddersfield, HD1 3LF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAYE, Richard Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM FIRE SURROUNDS LIMITED

ADAM FIRE SURROUNDS LIMITED is an active company incorporated on 4 December 2003 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADAM FIRE SURROUNDS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04984568

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

GAS TRAIN UK LIMITED
From: 28 January 2004To: 17 April 2010
GIANT DEVELOPMENTS LIMITED
From: 4 December 2003To: 28 January 2004
Contact
Address

Fired Up Buildings St Thomas Road Longroyd Bridge Huddersfield, HD1 3LF,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAYE, Richard Mark

Active
Whinney Wood, HuddersfieldHD4 6UW
Born May 1967
Director
Appointed 20 Jan 2004

DOYLE, Lorraine

Resigned
58 Benomly Drive, HuddersfieldHD5 8LX
Nominee secretary
Appointed 04 Dec 2003
Resigned 20 Jan 2004

ELLINGER, Jon

Resigned
47 Ashfield Road, HalifaxHX4 8HY
Secretary
Appointed 20 Jan 2004
Resigned 25 Nov 2004

RAWLINSON, Helen Louise

Resigned
24 Woodlea Avenue, HuddersfieldHD3 4EF
Secretary
Appointed 25 Nov 2004
Resigned 02 Oct 2009

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Nominee director
Appointed 04 Dec 2003
Resigned 20 Jan 2004

Persons with significant control

1

Mr Richard Mark Kaye

Active
St Thomas Road, HuddersfieldHD1 3LF
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Sail Address Company With Old Address
7 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
21 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
16 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2003
NEWINCIncorporation