ADFLEX LIMITED

Register to unlock more data on OkredoRegister

ADFLEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02579576

Incorporation date

04/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burntwood House, 7 Shenfield Road, Brentwood, Essex CM15 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/11/2024
Satisfaction of charge 4 in full
dot icon06/11/2024
Satisfaction of charge 2 in full
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2016
Compulsory strike-off action has been discontinued
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon07/07/2015
Amended total exemption small company accounts made up to 2014-02-28
dot icon12/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Amended accounts made up to 2013-02-28
dot icon26/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon26/02/2014
Director's details changed for Patrick Bermingham on 2014-02-24
dot icon26/02/2014
Director's details changed for Darryl Hughes on 2014-02-24
dot icon26/02/2014
Secretary's details changed for Darryl Hughes on 2014-02-24
dot icon31/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/06/2013
Registered office address changed from 284 Warley Hill Warley Brentwood Essex CM13 3AB on 2013-06-04
dot icon14/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/01/2013
Amended accounts made up to 2012-02-29
dot icon07/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon23/03/2010
Director's details changed for Patrick Bermingham on 2010-03-22
dot icon23/03/2010
Director's details changed for Darryl Hughes on 2010-03-22
dot icon04/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon25/02/2009
Return made up to 04/02/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon20/06/2008
Return made up to 04/02/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/08/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 04/02/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-02-28
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon13/02/2006
Return made up to 04/02/06; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon14/05/2004
Total exemption full accounts made up to 2003-02-28
dot icon06/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon04/05/2004
Secretary resigned
dot icon30/03/2004
Return made up to 04/02/04; full list of members
dot icon30/06/2003
Return made up to 04/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon07/02/2002
Return made up to 04/02/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon27/02/2001
Return made up to 04/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-29
dot icon25/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Registered office changed on 25/07/00 from: fwp house bourne court southend road woodford green essex IG8 8HD
dot icon30/06/2000
Accounts for a small company made up to 1999-02-28
dot icon03/04/2000
Return made up to 04/02/00; full list of members
dot icon26/05/1999
Return made up to 04/02/99; full list of members
dot icon13/03/1999
Accounts for a small company made up to 1998-02-28
dot icon13/03/1999
Accounts for a small company made up to 1997-02-28
dot icon08/05/1998
Return made up to 04/02/98; full list of members
dot icon13/06/1997
Accounts for a small company made up to 1996-02-29
dot icon13/06/1997
Accounts for a small company made up to 1995-02-28
dot icon20/03/1997
Return made up to 04/02/97; full list of members
dot icon20/03/1997
Registered office changed on 20/03/97 from: 399-401 high street stratford london E15 4OZ
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
Return made up to 04/02/96; full list of members
dot icon28/02/1996
New secretary appointed
dot icon16/05/1995
Return made up to 04/02/95; full list of members
dot icon16/05/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-02-28
dot icon24/02/1994
Return made up to 04/02/94; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1992-02-28
dot icon14/02/1993
Return made up to 04/02/93; no change of members
dot icon29/05/1992
Registered office changed on 29/05/92 from: 109 cranbrook road ilford essex IG1 4PU
dot icon31/03/1992
Return made up to 04/02/92; full list of members
dot icon24/02/1991
Registered office changed on 24/02/91 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon24/02/1991
Secretary resigned;new secretary appointed
dot icon24/02/1991
Director resigned;new director appointed
dot icon24/02/1991
Resolutions
dot icon04/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon+18.58 % *

* during past year

Cash in Bank

£3,005,342.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.16M
-
0.00
2.77M
-
2022
13
3.59M
-
0.00
2.53M
-
2023
13
3.86M
-
0.00
3.01M
-
2023
13
3.86M
-
0.00
3.01M
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

3.86M £Ascended7.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.01M £Ascended18.58 % *

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
Hughes, Darryl
Director
27/04/2004 - Present
2
Hughes, Darryl
Secretary
27/04/2004 - Present
-
Pearlstone, Alisa
Secretary
01/08/1995 - 27/04/2004
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADFLEX LIMITED

ADFLEX LIMITED is an(a) Active company incorporated on 04/02/1991 with the registered office located at Burntwood House, 7 Shenfield Road, Brentwood, Essex CM15 8AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ADFLEX LIMITED?

toggle

ADFLEX LIMITED is currently Active. It was registered on 04/02/1991 .

Where is ADFLEX LIMITED located?

toggle

ADFLEX LIMITED is registered at Burntwood House, 7 Shenfield Road, Brentwood, Essex CM15 8AG.

What does ADFLEX LIMITED do?

toggle

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

How many employees does ADFLEX LIMITED have?

toggle

ADFLEX LIMITED had 13 employees in 2023.

What is the latest filing for ADFLEX LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-04 with no updates.