ADEX SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADEX SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177541

Incorporation date

12/03/2001

Size

Small

Contacts

Registered address

Registered address

Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7RACopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon16/04/2026
Accounts for a small company made up to 2025-12-31
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon09/01/2026
Termination of appointment of Raymond Roy Keen as a director on 2025-12-31
dot icon12/12/2025
Appointment of Mr Benjamin Charles Williams as a director on 2025-12-04
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Director's details changed for Mr Raymond Roy Keen on 2024-08-27
dot icon18/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon26/07/2021
Accounts for a small company made up to 2020-12-31
dot icon19/03/2021
Director's details changed for Mr Raymond Roy Keen on 2021-03-18
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon15/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon21/11/2016
Director's details changed for Mr Raymond Roy Keen on 2016-11-18
dot icon18/11/2016
Director's details changed for Mr Raymond Roy Keen on 2016-11-18
dot icon18/11/2016
Director's details changed for Mr Raymond Roy Keen on 2016-11-18
dot icon07/04/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/03/2015
Appointment of Mr David Bloor as a secretary on 2014-12-31
dot icon02/03/2015
Termination of appointment of Alan Longden as a secretary on 2014-12-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Benjamin Williams as a director
dot icon03/01/2012
Appointment of Mr Benjamin Charles Williams as a director
dot icon03/01/2012
Appointment of Mr Alan Longden as a secretary
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon06/06/2011
Director's details changed for Mr Raymond Roy Keen on 2011-06-06
dot icon01/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Didier Lepage as a director
dot icon28/02/2011
Appointment of Mr Raymond Roy Keen as a director
dot icon16/12/2010
Registered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom on 2010-12-16
dot icon16/12/2010
Termination of appointment of Russell Burchell as a director
dot icon16/12/2010
Termination of appointment of Russell Burchell as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon13/04/2010
Director's details changed for Didier Lepage on 2010-04-12
dot icon12/04/2010
Director's details changed for Russell Francis Burchell on 2010-04-12
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 12/03/09; full list of members
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from commonwealth house 1-19 new oxford street london WC1A 1NF
dot icon16/05/2008
Return made up to 12/03/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 12/03/07; full list of members
dot icon10/10/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 12/03/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 12/03/05; full list of members
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Return made up to 12/03/04; no change of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon09/04/2003
Return made up to 12/03/03; no change of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 12/03/02; full list of members
dot icon03/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon25/06/2001
Memorandum and Articles of Association
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon25/05/2001
Memorandum and Articles of Association
dot icon25/05/2001
Ad 22/05/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon25/05/2001
Nc inc already adjusted 22/05/01
dot icon25/05/2001
Registered office changed on 25/05/01 from: 100 fetter lane london EC4A 1BN
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Resolutions
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New secretary appointed;new director appointed
dot icon09/05/2001
Certificate of change of name
dot icon12/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Benjamin Charles
Director
21/12/2011 - 21/12/2011
16
Williams, Benjamin Charles
Director
04/12/2025 - Present
16
BEACH SECRETARIES LIMITED
Corporate Secretary
12/03/2001 - 22/05/2001
180
CROFT NOMINEES LIMITED
Corporate Director
12/03/2001 - 22/05/2001
122
Burchell, Russell Francis
Director
22/05/2001 - 30/11/2010
1

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 ADEX SERVICES LIMITED

ADEX SERVICES LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7RA. There are currently 2 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 ADEX SERVICES LIMITED?

toggle

ADEX SERVICES LIMITED is currently Active. It was registered on 12/03/2001 .

Where is ADEX SERVICES LIMITED located?

toggle

ADEX SERVICES LIMITED is registered at Venture Crescent, Nixs Hill Industrial Estate, Alfreton, Derbyshire DE55 7RA.

What does ADEX SERVICES LIMITED do?

toggle

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

What is the latest filing for ADEX SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-12-31.