ADS ELECTRICAL & MECHANICAL LIMITED

Register to unlock more data on OkredoRegister

ADS ELECTRICAL & MECHANICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08014932

Incorporation date

02/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire PR5 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon16/04/2026
Cessation of David Mccormick as a person with significant control on 2026-03-31
dot icon16/04/2026
Cessation of Julie Anne Mccormick as a person with significant control on 2026-03-31
dot icon16/04/2026
Notification of Ads Holding Group Ltd as a person with significant control on 2026-03-31
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon01/04/2026
Change of details for Mr David Mccormack as a person with significant control on 2026-04-01
dot icon27/01/2026
Director's details changed for Mr Leigh Disley-Jones on 2026-01-27
dot icon21/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Termination of appointment of Lewis Alan Rice as a director on 2025-05-07
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/07/2024
Change of details for Mrs Julie Anne Mccormick as a person with significant control on 2024-07-02
dot icon02/05/2024
Appointment of Mr Lewis Alan Rice as a director on 2024-04-19
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Appointment of Mrs Julie Anne Mccormick as a director on 2023-12-21
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/07/2022
Registration of charge 080149320002, created on 2022-07-08
dot icon13/07/2022
Registration of charge 080149320001, created on 2022-07-08
dot icon11/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon17/04/2020
Resolutions
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-12
dot icon15/04/2020
Change of share class name or designation
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon29/03/2019
Change of details for Mr David Mccormack as a person with significant control on 2019-03-01
dot icon29/03/2019
Change of details for Mr David Mccormack as a person with significant control on 2019-03-01
dot icon28/03/2019
Director's details changed for Mr David Mccormick on 2019-03-01
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/09/2018
Change of details for Mr David Mccormack as a person with significant control on 2018-09-13
dot icon13/09/2018
Notification of Julie Anne Mccormick as a person with significant control on 2018-09-13
dot icon13/09/2018
Registered office address changed from Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR26 9AR England to 21-23 Dollywaggon Way South Rings Bamber Bridge Preston Lancashire PR5 6EW on 2018-09-13
dot icon18/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/10/2017
Registered office address changed from Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR25 9AR England to Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR26 9AR on 2017-10-26
dot icon17/10/2017
Registered office address changed from Unit 2 Carrhouse Lane Bretherton Leyland PR26 9AR England to Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR25 9AR on 2017-10-17
dot icon04/05/2017
Resolutions
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon06/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2016
Termination of appointment of Clare Martina Horton as a director on 2016-10-26
dot icon22/09/2016
Appointment of Mr David Mccormick as a director on 2016-09-22
dot icon30/08/2016
Registered office address changed from Ads House 3D Talbot Road Leyland PR25 1BN England to Unit 2 Carrhouse Lane Bretherton Leyland PR26 9AR on 2016-08-30
dot icon20/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Registered office address changed from 83 Bison Place Bison Place Moss Side Industrial Estate Leyland PR26 7QR to Ads House 3D Talbot Road Leyland PR25 1BN on 2015-04-08
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 3D Talbot Road Industrial Centre Leyland PR25 2ZF to 83 Bison Place Bison Place Moss Side Industrial Estate Leyland PR26 7QR on 2014-10-01
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/02/2014
Termination of appointment of Jamie Atkinson as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Termination of appointment of Jeffrey Webster as a director
dot icon24/04/2013
Appointment of Mr Jamie Atkinson as a director
dot icon24/04/2013
Appointment of Mrs Clare Martina Horton as a director
dot icon10/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/04/2013
Registered office address changed from 2B Franklands Longton Preston PR4 5PD England on 2013-04-10
dot icon13/07/2012
Appointment of Jeffrey Webster as a director
dot icon12/07/2012
Termination of appointment of Julie Mccormick as a director
dot icon26/04/2012
Registered office address changed from 55 Garstang Road Preston Lancashire PR1 1LB United Kingdom on 2012-04-26
dot icon04/04/2012
Appointment of Mrs Julie Anne Mccormick as a director
dot icon03/04/2012
Termination of appointment of Laurence Adams as a director
dot icon02/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
432.93K
-
0.00
175.51K
-
2022
11
289.09K
-
0.00
115.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
02/04/2012 - 02/04/2012
2851
Mr David Mccormick
Director
22/09/2016 - Present
24
Mrs Julie Anne Mccormick
Director
03/04/2012 - 09/07/2012
4
Mrs Julie Anne Mccormick
Director
21/12/2023 - Present
4
Horton, Clare Martina
Director
23/04/2013 - 26/10/2016
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADS ELECTRICAL & MECHANICAL LIMITED

ADS ELECTRICAL & MECHANICAL LIMITED is an(a) Active company incorporated on 02/04/2012 with the registered office located at 21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire PR5 6EW. There are currently 3 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 ADS ELECTRICAL & MECHANICAL LIMITED?

toggle

ADS ELECTRICAL & MECHANICAL LIMITED is currently Active. It was registered on 02/04/2012 .

Where is ADS ELECTRICAL & MECHANICAL LIMITED located?

toggle

ADS ELECTRICAL & MECHANICAL LIMITED is registered at 21-23 Dollywaggon Way South Rings, Bamber Bridge, Preston, Lancashire PR5 6EW.

What does ADS ELECTRICAL & MECHANICAL LIMITED do?

toggle

ADS ELECTRICAL & MECHANICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ADS ELECTRICAL & MECHANICAL LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of David Mccormick as a person with significant control on 2026-03-31.