ADC FIRE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADC FIRE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06435026

Incorporation date

22/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff CF3 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon06/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon24/11/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon03/01/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon23/11/2020
Change of details for Sgd Group Limited as a person with significant control on 2020-07-23
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon06/07/2020
Termination of appointment of Leigh Andrew Evans as a director on 2020-07-02
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon29/01/2020
Cancellation of shares. Statement of capital on 2019-11-23
dot icon29/01/2020
Purchase of own shares.
dot icon02/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2018
Director's details changed for Mrs Beverley Jean Witts on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Jeffrey John Witts on 2018-11-22
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/11/2017
Director's details changed for Mr Jeffrey John Witts on 2017-11-22
dot icon23/11/2017
Director's details changed for Mrs Beverley Jean Witts on 2017-11-22
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon11/10/2017
Appointment of Leigh Andrew Evans as a director on 2017-10-04
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon17/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon15/04/2016
Registered office address changed from Unit 5 Mellyn Mair Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2EX to Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX on 2016-04-15
dot icon14/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-11-22
dot icon01/04/2016
Director's details changed for Mrs Beverley Jean Witts on 2016-03-31
dot icon31/03/2016
Secretary's details changed for Miss Nicola Jane Alexander on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr David Neil Witts-Price on 2016-03-31
dot icon31/03/2016
Director's details changed for Mr Jeffrey John Witts on 2016-03-31
dot icon31/03/2016
Director's details changed for Mrs Beverley Jean Witts on 2016-03-31
dot icon31/03/2016
Director's details changed for Lisa Jayne Duprey on 2016-03-31
dot icon31/03/2016
Director's details changed for Miss Nicola Jane Alexander on 2016-03-31
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/07/2015
Appointment of Debra Marie Lasseter as a director on 2015-06-01
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/11/2014
Satisfaction of charge 1 in full
dot icon24/10/2014
Satisfaction of charge 064350260003 in full
dot icon06/08/2014
Satisfaction of charge 2 in full
dot icon02/04/2014
Registration of charge 064350260004
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon09/09/2013
Registration of charge 064350260003
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon17/10/2012
Director's details changed for David Neil Witts-Price on 2012-10-17
dot icon07/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mrs Beverley Jean Witts on 2010-06-10
dot icon25/06/2010
Director's details changed for Mr Jeffrey John Witts on 2010-06-10
dot icon25/06/2010
Director's details changed for David Neil Witts-Price on 2010-06-10
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mrs Nicola Jane Alexander on 2009-11-22
dot icon18/12/2009
Director's details changed for Lisa Jayne Duprey on 2009-11-22
dot icon18/12/2009
Director's details changed for David Neil Witts-Price on 2009-11-22
dot icon14/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/08/2009
Director and secretary appointed nicola jane alexander
dot icon10/08/2009
Director appointed lisa jayne duprey
dot icon10/08/2009
Appointment terminated secretary beverley witts
dot icon10/08/2009
Director appointed david neil witts-price
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2009
Accounting reference date shortened from 30/11/2009 to 31/07/2009
dot icon03/04/2009
Registered office changed on 03/04/2009 from, garth house, 7 ty nant court, morganstown, cardiff, CF15 8LW
dot icon18/12/2008
Return made up to 22/11/08; full list of members
dot icon14/12/2007
New secretary appointed;new director appointed
dot icon14/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Secretary resigned
dot icon22/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
105.47K
-
0.00
53.56K
-
2022
18
184.79K
-
0.00
98.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
21/11/2007 - 21/11/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
21/11/2007 - 21/11/2007
15962
Witts, Jeffrey John
Director
22/11/2007 - Present
16
Witts, Beverley Jean
Director
22/11/2007 - Present
8
Alexander, Nicola Jane
Director
13/07/2009 - Present
13

Persons with Significant Control

1
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 ADC FIRE SYSTEMS LIMITED

ADC FIRE SYSTEMS LIMITED is an(a) Active company incorporated on 22/11/2007 with the registered office located at Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff CF3 2EX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADC FIRE SYSTEMS LIMITED?

toggle

ADC FIRE SYSTEMS LIMITED is currently Active. It was registered on 22/11/2007 .

Where is ADC FIRE SYSTEMS LIMITED located?

toggle

ADC FIRE SYSTEMS LIMITED is registered at Unit 5 Melyn Mair Business Park, Wentloog Avenue, Cardiff CF3 2EX.

What does ADC FIRE SYSTEMS LIMITED do?

toggle

ADC FIRE SYSTEMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADC FIRE SYSTEMS LIMITED?

toggle

The latest filing was on 06/03/2026: Unaudited abridged accounts made up to 2025-07-31.