ADECS LIMITED

Register to unlock more data on OkredoRegister

ADECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741308

Incorporation date

20/08/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Friars House, Manor House Drive, Coventry CV1 2TECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon28/08/2025
Unaudited abridged accounts made up to 2025-02-27
dot icon29/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-02-27
dot icon25/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon02/05/2024
Secretary's details changed for Michelle Louise Chaplin on 2024-05-02
dot icon28/04/2024
Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT England to Friars House Manor House Drive Coventry CV1 2TE on 2024-04-28
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon04/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon15/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-22 with updates
dot icon26/07/2022
Secretary's details changed for Michelle Louise Chaplin on 2022-03-02
dot icon15/06/2022
Registered office address changed from Coventry University Technology Park Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England to Coventry University Technology Park Puma Way Coventry CV1 2TT on 2022-06-15
dot icon04/03/2022
Registered office address changed from Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England to Coventry University Technology Park Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 2022-03-04
dot icon02/03/2022
Registered office address changed from 6 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 2022-03-02
dot icon04/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon26/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon04/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon18/07/2019
Secretary's details changed for Michelle Louise Chaplin on 2019-07-18
dot icon08/07/2019
Director's details changed for Mr Amrik Singh Bhabra on 2019-07-08
dot icon01/07/2019
Change of details for Mr Amrik Singh Bhabra as a person with significant control on 2019-07-01
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon24/07/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon17/05/2018
Previous accounting period extended from 2017-08-30 to 2018-02-27
dot icon16/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon18/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Cancellation of shares. Statement of capital on 2016-06-22
dot icon30/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon09/08/2016
Purchase of own shares.
dot icon06/04/2016
Termination of appointment of Fred Noble as a director on 2016-03-23
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon25/07/2013
Registered office address changed from 69 Albany Road Earlsdon Coventry West Midlands CV5 6JR United Kingdom on 2013-07-25
dot icon30/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Particulars of variation of rights attached to shares
dot icon25/09/2012
Statement of capital following an allotment of shares on 2012-08-23
dot icon09/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/12/2011
Purchase of own shares.
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2011
Termination of appointment of John Lee as a director
dot icon03/08/2011
Annual return made up to 2011-07-22. List of shareholders has changed
dot icon19/04/2011
Director's details changed for Fred Noble on 2011-04-19
dot icon09/02/2011
Total exemption small company accounts made up to 2010-08-30
dot icon17/08/2010
Annual return made up to 2010-07-17. List of shareholders has changed
dot icon17/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Appointment terminated director fahrudin kesic
dot icon03/08/2009
Director appointed mr fahrudin kesic
dot icon24/07/2009
Return made up to 17/07/09; full list of members
dot icon18/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2009
Registered office changed on 30/03/2009 from 1 & 2 mercia business village torwood close westwood business park, coventry west midlands CV4 8HX
dot icon07/02/2009
Gbp ic 10245/9420\16/01/09\gbp sr 825@1=825\
dot icon12/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon05/11/2008
Gbp ic 10647/10245\03/10/08\gbp sr 402@1=402\
dot icon21/08/2008
Return made up to 17/07/08; change of members
dot icon18/07/2008
Appointment terminated director martin ellis
dot icon17/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon31/07/2007
Return made up to 17/07/07; full list of members; amend
dot icon18/07/2007
Return made up to 17/07/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: 1 mercia business village torwood close westwood business park coventry CV4 8HX
dot icon24/05/2007
Director resigned
dot icon18/04/2007
Ad 02/04/07--------- £ si 2292@1=2292 £ ic 8355/10647
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon09/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon02/08/2006
Return made up to 29/07/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Conve 26/09/05
dot icon12/09/2005
Ad 31/08/05--------- £ si 606@1=606 £ ic 8028/8634
dot icon29/07/2005
Return made up to 29/07/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon09/09/2004
Ad 31/08/04--------- £ si 1952@1=1952 £ ic 6200/8152
dot icon29/07/2004
Return made up to 29/07/04; full list of members
dot icon19/02/2004
£ ic 10000/9000 19/01/04 £ sr 1000@1=1000
dot icon13/02/2004
Nc inc already adjusted 20/01/04
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon28/01/2004
Director resigned
dot icon16/01/2004
Accounts for a small company made up to 2003-08-31
dot icon08/08/2003
Return made up to 30/07/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon16/10/2002
£ ic 8100/7200 20/09/02 £ sr 900@1=900
dot icon10/09/2002
£ ic 9100/8100 28/08/02 £ sr 1000@1=1000
dot icon09/08/2002
Return made up to 30/07/02; full list of members
dot icon29/11/2001
£ ic 10000/9100 05/11/01 £ sr 900@1=900
dot icon07/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon04/09/2001
Return made up to 10/08/01; full list of members
dot icon04/09/2001
New secretary appointed
dot icon09/11/2000
Accounts for a small company made up to 2000-08-31
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-08-31
dot icon29/10/1999
Return made up to 20/08/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-08-31
dot icon24/08/1998
Return made up to 20/08/98; no change of members
dot icon24/08/1998
New director appointed
dot icon12/12/1997
Accounts for a small company made up to 1997-08-31
dot icon09/10/1997
Return made up to 20/08/97; no change of members
dot icon09/12/1996
Accounts for a small company made up to 1996-08-31
dot icon28/08/1996
Return made up to 20/08/96; full list of members
dot icon16/02/1996
Particulars of mortgage/charge
dot icon15/11/1995
Accounts for a small company made up to 1995-08-31
dot icon05/10/1995
Return made up to 20/08/95; full list of members
dot icon07/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 20/08/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-08-31
dot icon27/09/1993
Return made up to 20/08/93; full list of members
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: viscount centre 2 milburn hill road,university of warwick science park, coventry. CV4 7HS
dot icon05/11/1992
Accounting reference date notified as 30/08
dot icon07/10/1992
New secretary appointed;director resigned
dot icon18/09/1992
Ad 20/08/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/09/1992
New director appointed
dot icon09/09/1992
Secretary resigned;new director appointed
dot icon09/09/1992
Registered office changed on 09/09/92 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon20/08/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon-18.93 % *

* during past year

Cash in Bank

£102,142.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
39.76K
-
0.00
105.93K
-
2022
13
56.39K
-
0.00
126.00K
-
2023
14
72.84K
-
0.00
102.14K
-
2023
14
72.84K
-
0.00
102.14K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

72.84K £Ascended29.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.14K £Descended-18.93 % *

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
Graeme, Dorothy May
Nominee Secretary
19/08/1992 - 19/08/1992
3072
Bhabra, Amrik Singh
Director
03/08/1998 - Present
15
Ellis, Martin Leslie
Director
01/04/2007 - 29/06/2008
4
Graeme, Lesley Joyce
Nominee Director
19/08/1992 - 19/08/1992
9756
Lee, John Malcolm
Director
01/04/2007 - 29/09/2011
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADECS LIMITED

ADECS LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at Friars House, Manor House Drive, Coventry CV1 2TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ADECS LIMITED?

toggle

ADECS LIMITED is currently Active. It was registered on 20/08/1992 .

Where is ADECS LIMITED located?

toggle

ADECS LIMITED is registered at Friars House, Manor House Drive, Coventry CV1 2TE.

What does ADECS LIMITED do?

toggle

ADECS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADECS LIMITED have?

toggle

ADECS LIMITED had 14 employees in 2023.

What is the latest filing for ADECS LIMITED?

toggle

The latest filing was on 28/08/2025: Unaudited abridged accounts made up to 2025-02-27.