ADI AUTOMOTIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADI AUTOMOTIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671313

Incorporation date

15/06/2011

Size

Full

Contacts

Registered address

Registered address

66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands B30 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon27/12/2025
Appointment of Mr Stuart Anderson as a director on 2025-10-01
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Memorandum and Articles of Association
dot icon10/11/2025
Appointment of Anas Al-Sadi as a director on 2025-10-01
dot icon07/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Resolutions
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon14/10/2025
Registration of charge 076713130003, created on 2025-10-12
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon23/04/2025
Purchase of own shares.
dot icon20/03/2025
Resolutions
dot icon19/03/2025
Cancellation of shares. Statement of capital on 2025-02-28
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon08/07/2023
Memorandum and Articles of Association
dot icon08/07/2023
Resolutions
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon13/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/06/2015
Director's details changed for Duncan Ian Honeysett on 2013-06-15
dot icon12/06/2015
Auditor's resignation
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/10/2013
Registration of charge 076713130002
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/05/2013
Registration of charge 076713130001
dot icon11/04/2013
Accounts for a small company made up to 2012-12-31
dot icon11/04/2013
Accounts for a small company made up to 2011-12-31
dot icon14/02/2013
Appointment of Duncan Ian Honeysett as a director
dot icon06/02/2013
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon30/01/2013
Appointment of Ritchie Webb as a director
dot icon30/01/2013
Appointment of Gordon Christopher Davidson as a director
dot icon26/10/2012
Director's details changed for Mr Alan Lusty on 2012-10-25
dot icon26/10/2012
Registered office address changed from 1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham West Midlands B30 3HG England on 2012-10-26
dot icon12/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Wayne Mullins as a secretary
dot icon30/03/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon08/08/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon02/08/2011
Certificate of change of name
dot icon02/08/2011
Change of name notice
dot icon28/07/2011
Sub-division of shares on 2011-07-20
dot icon28/07/2011
Resolutions
dot icon11/07/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon15/06/2011
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lusty, Alan
Director
15/06/2011 - Present
39
Webb, Ritchie
Director
14/01/2013 - Present
2
Davidson, Gordon Christopher
Director
14/01/2013 - Present
-
Honeysett, Duncan Ian
Director
14/01/2013 - Present
-
Mullins, Wayne
Secretary
15/06/2011 - 18/06/2012
-

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 ADI AUTOMOTIVE SERVICES LIMITED

ADI AUTOMOTIVE SERVICES LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands B30 3HX. There are currently 6 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 ADI AUTOMOTIVE SERVICES LIMITED?

toggle

ADI AUTOMOTIVE SERVICES LIMITED is currently Active. It was registered on 15/06/2011 .

Where is ADI AUTOMOTIVE SERVICES LIMITED located?

toggle

ADI AUTOMOTIVE SERVICES LIMITED is registered at 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands B30 3HX.

What does ADI AUTOMOTIVE SERVICES LIMITED do?

toggle

ADI AUTOMOTIVE 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 ADI AUTOMOTIVE SERVICES LIMITED?

toggle

The latest filing was on 27/12/2025: Appointment of Mr Stuart Anderson as a director on 2025-10-01.