INDUSTRIAL ADHESIVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656982

Incorporation date

16/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon13/04/2026
Termination of appointment of Paul Stephen Robinson as a director on 2026-03-31
dot icon13/04/2026
Cessation of Paul Stephen Robinson as a person with significant control on 2026-03-31
dot icon13/04/2026
Notification of Indasol Holdings Limited as a person with significant control on 2026-03-31
dot icon13/04/2026
Cessation of Martin Leslie Sadler as a person with significant control on 2026-03-31
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon19/06/2025
Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Suite Ga, St, George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon13/12/2024
Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to 29 Waterloo Road Wolverhampton WV1 4DJ on 2024-12-13
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Registration of charge 056569820004, created on 2024-03-06
dot icon29/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon22/11/2023
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2023-11-22
dot icon03/10/2023
Memorandum and Articles of Association
dot icon22/08/2023
Change of share class name or designation
dot icon22/08/2023
Resolutions
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon10/11/2022
Change of details for Mr Paul Stephen Robinson as a person with significant control on 2022-11-10
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+57.46 % *

* during past year

Cash in Bank

£94,860.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
322.60K
-
0.00
60.24K
-
2022
9
328.01K
-
0.00
94.86K
-
2022
9
328.01K
-
0.00
94.86K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

328.01K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.86K £Ascended57.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Roger
Director
16/12/2005 - 16/02/2006
-
Logue, Joseph Michael
Secretary
16/12/2005 - 25/04/2006
1
Sadler, Martin Leslie
Secretary
06/05/2010 - Present
-
Robinson, Mary
Director
01/03/2017 - 09/08/2019
-
Hurley, Keith Leslie
Secretary
25/04/2006 - 06/05/2010
-

Persons with Significant Control

5
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 INDUSTRIAL ADHESIVE SOLUTIONS LIMITED

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL ADHESIVE SOLUTIONS LIMITED?

toggle

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED is currently Active. It was registered on 16/12/2005 .

Where is INDUSTRIAL ADHESIVE SOLUTIONS LIMITED located?

toggle

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED is registered at Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZ.

What does INDUSTRIAL ADHESIVE SOLUTIONS LIMITED do?

toggle

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does INDUSTRIAL ADHESIVE SOLUTIONS LIMITED have?

toggle

INDUSTRIAL ADHESIVE SOLUTIONS LIMITED had 9 employees in 2022.

What is the latest filing for INDUSTRIAL ADHESIVE SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Paul Stephen Robinson as a director on 2026-03-31.