ADI ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ADI ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02471373

Incorporation date

19/02/1990

Size

Full

Contacts

Registered address

Registered address

66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham B30 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1990)
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/10/2025
Registration of charge 024713730003, created on 2025-10-12
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Appointment of Mr Tom Jennings as a director on 2025-07-08
dot icon30/07/2025
Termination of appointment of Tina Elaine Lusty as a secretary on 2025-07-30
dot icon12/05/2025
Termination of appointment of Simon David Concar as a director on 2025-04-30
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Appointment of Mr Simon David Concar as a director on 2023-02-14
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Change of details for Systems Adi Group Limited as a person with significant control on 2017-04-19
dot icon14/08/2017
Termination of appointment of Harry Booker as a director on 2016-12-31
dot icon20/07/2017
Full accounts made up to 2016-12-31
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 icon19/04/2017
Secretary's details changed for Mrs Tina Elaine Lusty on 2017-04-19
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon12/06/2015
Auditor's resignation
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/10/2014
Satisfaction of charge 024713730002 in full
dot icon06/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Harry Booker as a director
dot icon16/10/2013
Amended accounts made up to 2011-12-31
dot icon16/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon08/05/2013
Registration of charge 024713730002
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Alan Lusty on 2012-10-26
dot icon20/11/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/10/2012
Registered office address changed from 1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG on 2012-10-26
dot icon26/10/2012
Secretary's details changed for Mrs Tina Elaine Lusty on 2012-10-25
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon12/07/2010
Certificate of change of name
dot icon12/07/2010
Change of name notice
dot icon12/02/2010
Termination of appointment of Peter Smith as a director
dot icon11/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mrs Tina Elaine Lusty on 2009-11-24
dot icon24/11/2009
Director's details changed for Alan Lusty on 2009-11-24
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/05/2009
Director's change of particulars / peter smith / 01/12/2008
dot icon13/05/2009
Director's change of particulars / alan lusty / 01/12/2008
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Accounts for a medium company made up to 2006-12-31
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon10/12/2007
Director resigned
dot icon24/10/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon14/06/2007
Accounts for a medium company made up to 2006-05-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Location of register of members
dot icon04/04/2006
Accounts for a medium company made up to 2005-05-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
New director appointed
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Secretary's particulars changed
dot icon23/03/2005
Return made up to 31/12/04; full list of members
dot icon21/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon01/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon19/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Full accounts made up to 2001-05-31
dot icon19/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-05-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon05/07/1999
New director appointed
dot icon02/07/1999
Particulars of contract relating to shares
dot icon02/07/1999
Ad 28/05/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Resolutions
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-05-31
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon21/10/1997
Accounts for a small company made up to 1997-05-31
dot icon06/10/1997
Secretary's particulars changed
dot icon06/10/1997
Director's particulars changed
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon10/01/1997
Accounts for a small company made up to 1996-05-31
dot icon02/03/1996
Resolutions
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon21/11/1995
Accounts for a small company made up to 1995-05-31
dot icon17/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a small company made up to 1994-05-31
dot icon09/01/1994
Return made up to 31/12/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-05-31
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon18/11/1992
Accounts for a small company made up to 1992-05-31
dot icon19/06/1992
Director resigned
dot icon30/03/1992
Particulars of mortgage/charge
dot icon28/01/1992
Accounts for a small company made up to 1991-05-31
dot icon28/01/1992
Return made up to 31/12/91; no change of members
dot icon11/06/1991
Return made up to 31/12/90; full list of members
dot icon31/05/1991
Accounting reference date shortened from 30/06 to 31/05
dot icon24/10/1990
Registered office changed on 24/10/90 from: highcroft house, 81/85,new road, rubery, birmingham. B45 9JT
dot icon19/06/1990
Ad 18/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon19/06/1990
New secretary appointed;new director appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon19/06/1990
Accounting reference date notified as 30/06
dot icon14/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Resolutions
dot icon19/02/1990
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
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Charles
Director
01/06/2005 - 31/07/2009
19
Hart, Paul Frederick
Director
08/06/1999 - 01/06/2006
1
Booker, Harry
Director
11/11/2013 - 31/12/2016
2
Concar, Simon David
Director
14/02/2023 - 30/04/2025
4
Jennings, Tom
Director
08/07/2025 - Present
-

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 ELECTRICAL LIMITED

ADI ELECTRICAL LIMITED is an(a) Active company incorporated on 19/02/1990 with the registered office located at 66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham B30 3HX. There is currently 1 active director 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 ELECTRICAL LIMITED?

toggle

ADI ELECTRICAL LIMITED is currently Active. It was registered on 19/02/1990 .

Where is ADI ELECTRICAL LIMITED located?

toggle

ADI ELECTRICAL LIMITED is registered at 66 Melchett Road, Kings Norton Business Centre, Kings Norton, Birmingham B30 3HX.

What does ADI ELECTRICAL LIMITED do?

toggle

ADI ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADI ELECTRICAL LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-31 with updates.