Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADEX INTERIORS FOR INDUSTRY LTD
Company Information for

ADEX INTERIORS FOR INDUSTRY LTD

UNIT 5 AVEBURY COURT, MARK ROAD, HEMEL HEMPSTEAD, HERTS, HP2 7TA,
Company Registration Number
01425629
Private Limited Company
Active

Company Overview

About Adex Interiors For Industry Ltd
ADEX INTERIORS FOR INDUSTRY LTD was founded on 1979-06-05 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Adex Interiors For Industry Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADEX INTERIORS FOR INDUSTRY LTD
 
Legal Registered Office
UNIT 5 AVEBURY COURT
MARK ROAD
HEMEL HEMPSTEAD
HERTS
HP2 7TA
Other companies in HP2
 
Filing Information
Company Number 01425629
Company ID Number 01425629
Date formed 1979-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 20:12:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEX INTERIORS FOR INDUSTRY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADEX INTERIORS FOR INDUSTRY LTD

Current Directors
Officer Role Date Appointed
JOHN LATIMER
Director 2001-03-31
KEVIN JOSEPH MARUM
Director 2009-10-13
ANTHONY ALAN WOOD
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY ATHERTON
Company Secretary 2008-02-07 2017-10-20
PAUL ANTHONY ATHERTON
Director 2008-02-07 2017-10-20
JEREMY DONALD MACKENZIE
Director 2008-02-07 2017-10-20
DALE THOMAS JONES
Director 2008-02-07 2014-10-17
NICHOLAS CECIL JOHN BEWES
Director 2008-02-07 2011-05-13
PETER CHAPMAN
Company Secretary 2004-01-20 2008-02-07
JANET MARY CHAPMAN
Director 1998-01-09 2008-02-07
PETER CHAPMAN
Director 1991-04-08 2008-02-07
ROBERT RONALD HOW
Company Secretary 1991-04-08 2003-06-30
ROBERT RONALD HOW
Director 1991-04-08 2003-06-30
WENDY FRANCIS HOW
Director 1991-04-08 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LATIMER HOWARD SANDCLIFFE INVESTMENTS 3 LIMITED Director 2008-02-08 CURRENT 2007-03-23 Active
KEVIN JOSEPH MARUM ADEX HOLDINGS LIMITED Director 2017-10-20 CURRENT 2017-06-30 Active
ANTHONY ALAN WOOD ADEX HOLDINGS LIMITED Director 2017-10-20 CURRENT 2017-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-04-09Director's details changed for Mr Anthony Alan Wood on 2024-04-09
2024-04-09CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-06Change of details for Howard Sandcliffe Investments 3 Limited as a person with significant control on 2023-04-06
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-04AA01Previous accounting period extended from 30/01/19 TO 31/01/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-10AP01DIRECTOR APPOINTED MR ANTHONY ALAN WOOD
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MACKENZIE
2017-11-10TM02Termination of appointment of Paul Anthony Atherton on 2017-10-20
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ATHERTON
2017-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 110
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 110
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DALE THOMAS JONES
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-25AR0131/03/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-26AA01Previous accounting period shortened from 31/01/11 TO 30/01/11
2011-06-03AR0131/03/11 ANNUAL RETURN FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEWES
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-10AR0131/03/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BEWES / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ATHERTON / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE THOMAS JONES / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LATIMER / 01/10/2009
2009-11-03AP01DIRECTOR APPOINTED KEVIN JOSEPH MARUM
2009-06-18225PREVSHO FROM 31/07/2009 TO 31/01/2009
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-04225CURREXT FROM 31/01/2009 TO 31/07/2009
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-21190LOCATION OF DEBENTURE REGISTER
2008-10-21353LOCATION OF REGISTER OF MEMBERS
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-18288bDIRECTOR RESIGNED
2008-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-18RES13VARIOUS AGREEMENTS 07/02/08
2008-02-16395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-06-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-04RES12VARYING SHARE RIGHTS AND NAMES
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-09363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADEX INTERIORS FOR INDUSTRY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADEX INTERIORS FOR INDUSTRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF LIFE POLICY 2008-06-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-02-16 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-02-15 Satisfied C.A.E.C HOWARD LIMITED
DEBENTURE 2008-02-14 Outstanding PETER CHAPMAN & JANET MARY CHAPMAN & JOHN LATIMER
DEED OF CHARGE OVER CREDIT BALANCES 2005-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-10-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADEX INTERIORS FOR INDUSTRY LTD

Intangible Assets
Patents
We have not found any records of ADEX INTERIORS FOR INDUSTRY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADEX INTERIORS FOR INDUSTRY LTD
Trademarks
We have not found any records of ADEX INTERIORS FOR INDUSTRY LTD registering or being granted any trademarks
Income
Government Income

Government spend with ADEX INTERIORS FOR INDUSTRY LTD

Government Department Income DateTransaction(s) Value Services/Products
Dacorum Borough Council 2013-04-09 GBP £998
Dacorum Borough Council 2013-04-09 GBP £80
Dacorum Borough Council 2012-01-03 GBP £11,344
Dacorum Borough Council 2012-01-03 GBP £4,861
Cambridgeshire County Council 2011-03-07 GBP £936 Building Maintenance
Cambridgeshire County Council 2011-01-31 GBP £886 Building Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADEX INTERIORS FOR INDUSTRY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADEX INTERIORS FOR INDUSTRY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADEX INTERIORS FOR INDUSTRY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.