ADI FACILITIES ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ADI FACILITIES ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047365

Incorporation date

18/02/2004

Size

Full

Contacts

Registered address

Registered address

66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands B30 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon14/01/2026
Termination of appointment of Brian Douglas Imrie as a director on 2025-10-31
dot icon14/10/2025
Registration of charge 050473650003, created on 2025-10-12
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon12/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon13/08/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon22/02/2018
Registered office address changed from 66 Melchett Road Kings Norton Business Centre, Kings, Birmingham West Midlands B30 3HX to 66 Melchett Road Kings Norton Business Centre Birmingham West Midlands B30 3HX on 2018-02-22
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/07/2017
Change of details for Systems Adi Group Limited as a person with significant control on 2017-04-19
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 Brian Douglas Imrie on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Alan Lusty on 2017-04-19
dot icon24/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/02/2017
Termination of appointment of Tina Elaine Lusty as a secretary on 2017-02-16
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/04/2016
Certificate of change of name
dot icon02/04/2016
Change of name notice
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/06/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Stephen Maddock as a director
dot icon13/01/2014
Appointment of Mr Brian Douglas Imrie as a director
dot icon10/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Registration of charge 050473650002
dot icon21/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/01/2013
Appointment of Stephen John Maddock as a director
dot icon26/10/2012
Secretary's details changed for Mrs Tina Elaine Lusty on 2012-10-25
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, Birmingham West Midlands B30 3HG on 2012-10-26
dot icon18/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Timothy Robson as a director
dot icon24/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon25/11/2009
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 icon14/05/2009
Return made up to 18/02/09; full list of members
dot icon14/05/2009
Director appointed timothy john robson
dot icon13/05/2009
Director's change of particulars / alan lusty / 01/12/2008
dot icon31/07/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Return made up to 18/02/08; full list of members
dot icon12/02/2008
Accounts for a small company made up to 2006-12-31
dot icon27/03/2007
Return made up to 18/02/07; full list of members
dot icon15/03/2007
Director resigned
dot icon23/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/06/2006
New director appointed
dot icon17/03/2006
Return made up to 18/02/06; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Secretary's particulars changed
dot icon12/05/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon28/04/2005
Return made up to 18/02/05; full list of members
dot icon21/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon01/07/2004
Accounting reference date shortened from 28/02/05 to 31/05/04
dot icon22/06/2004
Particulars of mortgage/charge
dot icon19/02/2004
Registered office changed on 19/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
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
18/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/02/2004 - 17/02/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
17/02/2004 - 17/02/2004
9963
Maddock, Stephen John
Director
29/04/2012 - 12/11/2013
6
Robson, Timothy John
Director
30/11/2008 - 27/02/2011
2
Moore, Samuel
Director
09/05/2006 - 01/03/2007
-

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 FACILITIES ENGINEERING LIMITED

ADI FACILITIES ENGINEERING LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at 66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands 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 FACILITIES ENGINEERING LIMITED?

toggle

ADI FACILITIES ENGINEERING LIMITED is currently Active. It was registered on 18/02/2004 .

Where is ADI FACILITIES ENGINEERING LIMITED located?

toggle

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

What does ADI FACILITIES ENGINEERING LIMITED do?

toggle

ADI FACILITIES ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADI FACILITIES ENGINEERING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-18 with updates.