AD SECURITY & ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

AD SECURITY & ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534222

Incorporation date

13/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

225 Market Street, Hyde SK14 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon10/03/2026
Micro company accounts made up to 2025-09-30
dot icon04/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-09-30
dot icon26/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon31/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon17/07/2023
Micro company accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon04/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon20/09/2022
Director's details changed for Mr Geoffrey Stafford Higgins on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr David Stafford Higgins on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Adam Lee Higgins on 2022-09-20
dot icon20/09/2022
Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to 225 Market Street Hyde SK14 1HF on 2022-09-20
dot icon17/12/2021
Micro company accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-09-30
dot icon16/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon24/03/2020
Micro company accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon14/11/2017
Change of details for Mr Geoffrey Stafford Higgins as a person with significant control on 2017-03-01
dot icon14/11/2017
Notification of David Stafford Higgins as a person with significant control on 2017-03-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2017
Appointment of Mr David Stafford Higgins as a director on 2017-02-01
dot icon06/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Director's details changed for Mr Geoffrey Stafford Higgins on 2015-12-11
dot icon14/12/2015
Director's details changed for Mr Adam Higgins on 2015-12-11
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/10/2015
Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 2015-10-23
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon16/10/2014
Appointment of Mr Adam Higgins as a director on 2014-10-10
dot icon16/10/2014
Director's details changed for Mr Geoffrey Stafford Higgins on 2014-09-02
dot icon16/10/2014
Secretary's details changed for Nicola Higgins on 2014-09-02
dot icon18/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 2013-10-01
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon19/10/2010
Director's details changed for Geoffrey Stafford Higgins on 2010-09-13
dot icon01/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/10/2008
Return made up to 13/09/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 13/09/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 13/09/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 13/09/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/09/2003
Return made up to 13/09/03; full list of members
dot icon07/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon13/09/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.05K
-
0.00
-
-
2021
3
8.05K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

8.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Geoffrey Stafford
Director
20/09/2002 - Present
-
Higgins, Adam Lee
Director
10/10/2014 - Present
1
Higgins, David Stafford
Director
01/02/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AD SECURITY & ELECTRICAL LIMITED

AD SECURITY & ELECTRICAL LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at 225 Market Street, Hyde SK14 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AD SECURITY & ELECTRICAL LIMITED?

toggle

AD SECURITY & ELECTRICAL LIMITED is currently Active. It was registered on 13/09/2002 .

Where is AD SECURITY & ELECTRICAL LIMITED located?

toggle

AD SECURITY & ELECTRICAL LIMITED is registered at 225 Market Street, Hyde SK14 1HF.

What does AD SECURITY & ELECTRICAL LIMITED do?

toggle

AD SECURITY & ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does AD SECURITY & ELECTRICAL LIMITED have?

toggle

AD SECURITY & ELECTRICAL LIMITED had 3 employees in 2021.

What is the latest filing for AD SECURITY & ELECTRICAL LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-09-30.