ADEC SERVICES LTD

Register to unlock more data on OkredoRegister

ADEC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06615405

Incorporation date

10/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2008)
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon28/04/2025
Registered office address changed from 26 Fox Lane View Sheffield South Yorkshire S12 4UY to 6-8 Freeman Street Grimsby DN32 7AA on 2025-04-28
dot icon28/04/2025
Change of details for Mr Andrew Mellors as a person with significant control on 2025-04-28
dot icon28/04/2025
Director's details changed for Andrew Mark Mellors on 2025-04-28
dot icon28/04/2025
Director's details changed for Mrs Diane Marie Mellors on 2025-04-28
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/02/2024
Micro company accounts made up to 2022-06-30
dot icon16/08/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon01/04/2014
Appointment of Mrs Diane Marie Mellors as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Amended accounts made up to 2011-06-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon12/06/2013
Director's details changed for Andrew Mark Mellors on 2013-06-12
dot icon12/06/2013
Secretary's details changed for Diane Mellors on 2013-06-12
dot icon11/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon18/09/2009
Return made up to 10/06/09; full list of members
dot icon18/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon09/07/2008
Secretary appointed diane marie mellors
dot icon09/07/2008
Director appointed andrew mark mellors
dot icon09/07/2008
Registered office changed on 09/07/2008 from 4 park road moseley birmingham west midlands B13 8AB
dot icon07/07/2008
Appointment terminated director creditreform (directors) LIMITED
dot icon07/07/2008
Appointment terminated secretary creditreform (secretaries) LIMITED
dot icon10/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
602.00
-
0.00
25.68K
-
2022
2
1.00
-
0.00
-
-
2023
2
1.00
-
0.00
-
-
2023
2
1.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellors, Andrew Mark
Director
07/07/2008 - Present
1
Mellors, Diane Marie
Director
01/04/2014 - Present
-
Mellors, Diane
Secretary
07/07/2008 - Present
-
CREDITREFORM (SECRETARIES) LIMITED
Corporate Secretary
10/06/2008 - 07/07/2008
-
CREDITREFORM (DIRECTORS) LIMITED
Corporate Director
10/06/2008 - 07/07/2008
-

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 ADEC SERVICES LTD

ADEC SERVICES LTD is an(a) Active company incorporated on 10/06/2008 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADEC SERVICES LTD?

toggle

ADEC SERVICES LTD is currently Active. It was registered on 10/06/2008 .

Where is ADEC SERVICES LTD located?

toggle

ADEC SERVICES LTD is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does ADEC SERVICES LTD do?

toggle

ADEC SERVICES LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ADEC SERVICES LTD have?

toggle

ADEC SERVICES LTD had 2 employees in 2023.

What is the latest filing for ADEC SERVICES LTD?

toggle

The latest filing was on 10/06/2025: Voluntary strike-off action has been suspended.