ADR ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ADR ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401633

Incorporation date

13/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Errington Road, Picket Piece, Andover SP11 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon31/01/2026
Compulsory strike-off action has been discontinued
dot icon30/01/2026
Compulsory strike-off action has been suspended
dot icon29/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/10/2024
Cessation of Max Sutton as a person with significant control on 2024-01-01
dot icon14/02/2024
Registered office address changed from 74 Grove Road Basingstoke RG21 3BB England to 29 Errington Road Picket Piece Andover SP11 6XF on 2024-02-14
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon23/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/09/2019
Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to 74 Grove Road Basingstoke RG21 3BB on 2019-09-02
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon15/11/2018
Director's details changed for Mr Adam Edward Delve on 2018-11-15
dot icon23/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon02/10/2017
Change of details for Mr Adam Edward Delve as a person with significant control on 2017-09-28
dot icon02/10/2017
Termination of appointment of Max Sutton as a director on 2017-09-28
dot icon02/10/2017
Cessation of Max Sutton as a person with significant control on 2017-09-28
dot icon15/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/07/2017
Particulars of variation of rights attached to shares
dot icon07/07/2017
Change of share class name or designation
dot icon03/07/2017
Resolutions
dot icon29/06/2017
Change of details for Mr Adam Edward Delve as a person with significant control on 2017-06-19
dot icon29/06/2017
Change of details for Mr Adam Edward Delve as a person with significant control on 2017-06-19
dot icon29/06/2017
Notification of Max Sutton as a person with significant control on 2017-06-19
dot icon29/06/2017
Notification of Max Sutton as a person with significant control on 2017-06-19
dot icon27/06/2017
Appointment of Mr Max Sutton as a director on 2017-06-19
dot icon21/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/04/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Adam Edward Delve on 2016-01-15
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Wayne Chivers as a secretary
dot icon19/02/2013
Secretary's details changed for Mr Wayne Chivers on 2013-02-13
dot icon13/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-40.27 % *

* during past year

Cash in Bank

£2,240.00

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
0
309.00
-
0.00
37.83K
-
2022
0
118.00
-
0.00
3.75K
-
2023
0
318.00
-
0.00
2.24K
-
2023
0
318.00
-
0.00
2.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

318.00 £Ascended169.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Descended-40.27 % *

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
Sutton, Max
Director
19/06/2017 - 28/09/2017
5
Delve, Adam Edward
Director
13/02/2013 - Present
1
Chivers, Wayne
Secretary
13/02/2013 - 18/03/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADR ENTERPRISES LIMITED

ADR ENTERPRISES LIMITED is an(a) Active company incorporated on 13/02/2013 with the registered office located at 29 Errington Road, Picket Piece, Andover SP11 6XF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADR ENTERPRISES LIMITED?

toggle

ADR ENTERPRISES LIMITED is currently Active. It was registered on 13/02/2013 .

Where is ADR ENTERPRISES LIMITED located?

toggle

ADR ENTERPRISES LIMITED is registered at 29 Errington Road, Picket Piece, Andover SP11 6XF.

What does ADR ENTERPRISES LIMITED do?

toggle

ADR ENTERPRISES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ADR ENTERPRISES LIMITED?

toggle

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