About

Registered Number: 05047365
Date of Incorporation: 18/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HX,

 

Adi Facilities Engineering Ltd was founded on 18 February 2004. Imrie, Brian Douglas, Maddock, Stephen John, Moore, Samuel, Robson, Timothy John are listed as the directors of Adi Facilities Engineering Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMRIE, Brian Douglas 23 October 2013 - 1
MADDOCK, Stephen John 30 April 2012 13 November 2013 1
MOORE, Samuel 10 May 2006 02 March 2007 1
ROBSON, Timothy John 01 December 2008 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 22 February 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 20 July 2017
PSC05 - N/A 12 July 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 24 February 2017
TM02 - Termination of appointment of secretary 23 February 2017
AA - Annual Accounts 12 September 2016
CERTNM - Change of name certificate 02 April 2016
CONNOT - N/A 02 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 October 2015
AUD - Auditor's letter of resignation 12 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 10 October 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 14 January 2013
CH03 - Change of particulars for secretary 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 03 March 2010
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
225 - Change of Accounting Reference Date 12 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 21 March 2005
225 - Change of Accounting Reference Date 01 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
287 - Change in situation or address of Registered Office 19 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Debenture 08 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.