ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08167898

Incorporation date

03/08/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pi House, 40a London Road, Gloucester GL1 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon18/03/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-08-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon10/12/2023
Unaudited abridged accounts made up to 2023-08-31
dot icon08/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon25/01/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon07/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon07/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon10/06/2021
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to Pi House 40a London Road Gloucester GL1 3NU on 2021-06-10
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon19/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/04/2019
Registration of charge 081678980001, created on 2019-04-02
dot icon28/11/2018
Change of details for Mr Jamie Liam Moulder as a person with significant control on 2018-11-26
dot icon28/11/2018
Cessation of David Loftus as a person with significant control on 2018-11-26
dot icon28/11/2018
Cessation of Andrew Loftus as a person with significant control on 2018-11-26
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Termination of appointment of David Loftus as a director on 2018-11-26
dot icon28/11/2018
Termination of appointment of Andrew Loftus as a director on 2018-11-26
dot icon28/09/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Confirmation statement made on 2017-08-03 with updates
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon21/09/2017
Notification of Jamie Liam Moulder as a person with significant control on 2017-08-01
dot icon21/09/2017
Cessation of Natalie Loftus as a person with significant control on 2017-05-15
dot icon21/09/2017
Notification of David Loftus as a person with significant control on 2017-08-01
dot icon17/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/04/2017
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 2017-04-26
dot icon10/02/2017
Appointment of Mr Jamie Liam Moulder as a director on 2017-01-27
dot icon24/11/2016
Resolutions
dot icon20/11/2016
Director's details changed for Mr David Lofthouse on 2016-11-19
dot icon16/11/2016
Appointment of Mr David Lofthouse as a director on 2016-11-16
dot icon10/11/2016
Certificate of change of name
dot icon03/11/2016
Change of name notice
dot icon03/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon14/08/2012
Certificate of change of name
dot icon14/08/2012
Change of name notice
dot icon03/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
44.00
-
0.00
30.62K
-
2022
5
48.13K
-
0.00
1.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr David Loftus
Director
16/11/2016 - 26/11/2018
5
Mr Andrew Loftus
Director
03/08/2012 - 26/11/2018
-
Mr Jamie Liam Moulder
Director
27/01/2017 - Present
-

Persons with Significant Control

4
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 ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD

ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at Pi House, 40a London Road, Gloucester GL1 3NU. 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 ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD?

toggle

ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD is currently Active. It was registered on 03/08/2012 .

Where is ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD located?

toggle

ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD is registered at Pi House, 40a London Road, Gloucester GL1 3NU.

What does ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD do?

toggle

ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADL MECHANICAL & ELECTRICAL CONTRACTORS LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.