ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Admac Limited

Admac Limited is an active company incorporated on 29 June 1989 with the registered office located in Rochester, Kent. Admac Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02399449
Private limited company
Age
36 years
Incorporated 29 June 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 August 2025 (2 months ago)
Next confirmation dated 29 August 2026
Due by 12 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road
Medway City Estate
Rochester
ME2 4FA
England
Address changed on 1 Nov 2023 (2 years ago)
Previous address was The Nucleus Brunel Way Dartford DA1 5GA
Telephone
08003895363
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Company Secretary • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in England • Born in Apr 1947
Admac Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Admac Holdings Limited
James Peter Dwelly, John Stanley Dwelly, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£315.86K
Increased by £120.95K (+62%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£888.9K
Increased by £109.94K (+14%)
Total Liabilities
-£214.16K
Increased by £51.72K (+32%)
Net Assets
£674.75K
Increased by £58.22K (+9%)
Debt Ratio (%)
24%
Increased by 3.24% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
John Stanley Dwelly (PSC) Resigned
2 Months Ago on 28 Aug 2025
Admac Holdings Limited (PSC) Appointed
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
3 Months Ago on 16 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
2 Years Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 31 Aug 2023
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Get Credit Report
Discover Admac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 August 2025 with updates
Submitted on 9 Sep 2025
Notification of Admac Holdings Limited as a person with significant control on 28 August 2025
Submitted on 8 Sep 2025
Cessation of John Stanley Dwelly as a person with significant control on 28 August 2025
Submitted on 8 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Confirmation statement made on 29 August 2024 with no updates
Submitted on 29 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Registered office address changed from The Nucleus Brunel Way Dartford DA1 5GA to Unit 5, Ashford House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4FA on 1 November 2023
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 18 Sep 2023
Confirmation statement made on 29 August 2023 with no updates
Submitted on 31 Aug 2023
Confirmation statement made on 29 August 2022 with no updates
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year