ADTECH ELECTRICAL CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ADTECH ELECTRICAL CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04116322

Incorporation date

29/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Arawa, 5 Russells Crescent, Horley RH6 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2000)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/06/2022
Change of details for Mr Adam Perks as a person with significant control on 2018-04-30
dot icon13/06/2022
Director's details changed for Mr Adam Perks on 2017-12-28
dot icon09/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Secretary's details changed for Chloe Madden on 2019-10-01
dot icon10/02/2021
Change of details for Mr Adam Perks as a person with significant control on 2017-12-28
dot icon04/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon06/12/2018
Cessation of Jacqueline Cohen as a person with significant control on 2018-04-30
dot icon14/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Registered office address changed from 10 Empire Villas Redhill Surrey RH1 5EZ to Arawa 5 Russells Crescent Horley RH6 7DJ on 2018-01-29
dot icon05/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/12/2013
Registered office address changed from 10 Empire Villas Redhill RH1 5EZ England on 2013-12-03
dot icon03/09/2013
Registered office address changed from C/O C/O Haines Watts Gatwick Llp 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF United Kingdom on 2013-09-03
dot icon19/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon06/12/2011
Registered office address changed from C/O C/O Clb Gatwick Llp Consort House Consort Way Horley Surrey RH6 7AF England on 2011-12-06
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 2011-02-02
dot icon19/12/2010
Director's details changed for Adam Perks on 2010-12-19
dot icon19/12/2010
Secretary's details changed for Chloe Madden on 2010-12-19
dot icon07/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon15/01/2010
Director's details changed for Adam Perks on 2010-01-15
dot icon25/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/08/2009
Registered office changed on 17/08/2009 from 98 graham road wimbledon london SW19 3SS
dot icon06/02/2009
Return made up to 29/11/08; full list of members
dot icon06/11/2008
Return made up to 29/11/07; full list of members
dot icon06/11/2008
Director's change of particulars / adam perks / 30/04/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon16/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/12/2006
Return made up to 29/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/12/2005
Return made up to 29/11/05; full list of members
dot icon18/08/2005
Secretary's particulars changed
dot icon09/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/11/2004
Return made up to 29/11/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/12/2003
Secretary's particulars changed
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon11/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon08/05/2003
Ad 31/03/03--------- £ si 50@1=50 £ ic 100/150
dot icon03/12/2002
Return made up to 29/11/02; full list of members
dot icon22/05/2002
Nc inc already adjusted 14/05/02
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon01/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon18/12/2001
Return made up to 29/11/01; full list of members
dot icon24/08/2001
Accounting reference date extended from 30/11/01 to 31/01/02
dot icon29/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon-30.33 % *

* during past year

Cash in Bank

£96,197.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
319.07K
-
0.00
149.48K
-
2022
11
307.15K
-
0.00
138.07K
-
2023
10
240.37K
-
0.00
96.20K
-
2023
10
240.37K
-
0.00
96.20K
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

240.37K £Descended-21.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.20K £Descended-30.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Perks
Director
29/11/2000 - Present
-
Madden, Chloe
Secretary
29/11/2000 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADTECH ELECTRICAL CONTRACTING LIMITED

ADTECH ELECTRICAL CONTRACTING LIMITED is an(a) Active company incorporated on 29/11/2000 with the registered office located at Arawa, 5 Russells Crescent, Horley RH6 7DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADTECH ELECTRICAL CONTRACTING LIMITED?

toggle

ADTECH ELECTRICAL CONTRACTING LIMITED is currently Active. It was registered on 29/11/2000 .

Where is ADTECH ELECTRICAL CONTRACTING LIMITED located?

toggle

ADTECH ELECTRICAL CONTRACTING LIMITED is registered at Arawa, 5 Russells Crescent, Horley RH6 7DJ.

What does ADTECH ELECTRICAL CONTRACTING LIMITED do?

toggle

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

How many employees does ADTECH ELECTRICAL CONTRACTING LIMITED have?

toggle

ADTECH ELECTRICAL CONTRACTING LIMITED had 10 employees in 2023.

What is the latest filing for ADTECH ELECTRICAL CONTRACTING LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with no updates.