Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADECS LIMITED
Company Information for

ADECS LIMITED

FRIARS HOUSE, MANOR HOUSE DRIVE, COVENTRY, CV1 2TE,
Company Registration Number
02741308
Private Limited Company
Active

Company Overview

About Adecs Ltd
ADECS LIMITED was founded on 1992-08-20 and has its registered office in Coventry. The organisation's status is listed as "Active". Adecs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADECS LIMITED
 
Legal Registered Office
FRIARS HOUSE
MANOR HOUSE DRIVE
COVENTRY
CV1 2TE
Other companies in CV1
 
Telephone024 7646 4830
 
Filing Information
Company Number 02741308
Company ID Number 02741308
Date formed 1992-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 27/11/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB585095115  
Last Datalog update: 2024-05-05 19:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADECS LIMITED
The accountancy firm based at this address is GRIMSDALES LIMITED
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.
Companies with same name ADECS LIMITED
The following companies were found which have the same name as ADECS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADECS (NORFOLK) LIMITED DEO VOLANTE CROWN ROAD BUXTON NORWICH NR10 5EH Active Company formed on the 2002-09-17
ADECS CONSULTING (UK) LTD KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-05-20
ADECS TRAINING LIMITED BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD BINLEY COVENTRY WEST MIDLANDS CV3 2TX Active Company formed on the 2000-01-12
ADECSA, CORP. 7926 NW 67TH STREET MIAMI FL 33166 Inactive Company formed on the 2006-11-28
ADECSCO ENGINEERING PTE LTD PLAYFAIR ROAD Singapore 367997 Dissolved Company formed on the 2008-09-10
ADECSTON LLC South Dakota Unknown

Company Officers of ADECS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LOUISE CHAPLIN
Company Secretary 2001-09-01
AMRIK SINGH BHABRA
Director 1998-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRED NOBLE
Director 1992-08-20 2016-03-23
JOHN MALCOLM LEE
Director 2007-04-02 2011-09-30
FAHRUDIN KESIC
Director 2009-08-01 2009-08-31
MARTIN LESLIE ELLIS
Director 2007-04-02 2008-06-30
FLORENCE ELIZABETH NOBLE
Director 1992-08-20 2007-05-17
HAROLD DENNIS ROY GREEN
Director 1993-05-12 2004-01-20
FLORENCE ELIZABETH NOBLE
Company Secretary 1992-08-20 2001-09-01
DOROTHY MAY GRAEME
Nominated Secretary 1992-08-20 1992-08-20
LESLEY JOYCE GRAEME
Nominated Director 1992-08-20 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMRIK SINGH BHABRA C K DWELLINGS LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
AMRIK SINGH BHABRA NISHKAM SCHOOLS MULTI ACADEMY TRUST Director 2016-09-02 CURRENT 2011-02-08 Active
AMRIK SINGH BHABRA UNIVERSITY HOSPITALS COVENTRY AND WARWICKSHIRE CHARITY Director 2016-03-09 CURRENT 2016-02-01 Active
AMRIK SINGH BHABRA HEART OF ENGLAND COMMUNITY FOUNDATION Director 2014-06-01 CURRENT 2006-11-15 Active
AMRIK SINGH BHABRA ARM DWELLINGS LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE REINVESTMENT TRUST LTD Director 2012-01-26 CURRENT 2004-07-26 Active
AMRIK SINGH BHABRA COVENTRY AND WARWICKSHIRE CHAMBERS OF COMMERCE TRAINING LIMITED Director 2011-03-01 CURRENT 1986-02-20 Active
AMRIK SINGH BHABRA COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE Director 2007-09-24 CURRENT 1990-03-08 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
2024-05-02SECRETARY'S DETAILS CHNAGED FOR MICHELLE LOUISE CHAPLIN on 2024-05-02
2024-04-28REGISTERED OFFICE CHANGED ON 28/04/24 FROM Coventry University Technology Park Puma Way Coventry CV1 2TT England
2023-11-27Unaudited abridged accounts made up to 2023-02-28
2023-08-04CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE LOUISE CHAPLIN on 2022-03-02
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Coventry University Technology Park Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT England
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 6 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE LOUISE CHAPLIN on 2019-07-18
2019-07-08CH01Director's details changed for Mr Amrik Singh Bhabra on 2019-07-08
2019-07-01PSC04Change of details for Mr Amrik Singh Bhabra as a person with significant control on 2019-07-01
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 6928
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-05-17AA01Previous accounting period extended from 30/08/17 TO 27/02/18
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 6928
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-02-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02SH0622/06/16 STATEMENT OF CAPITAL GBP 6928
2016-09-02SH0622/06/16 STATEMENT OF CAPITAL GBP 6928
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 6928
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-09SH03Purchase of own shares
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRED NOBLE
2016-02-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 9128
2015-08-11AR0122/07/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 9128
2014-07-28AR0122/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0122/07/13 ANNUAL RETURN FULL LIST
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM 69 Albany Road Earlsdon Coventry West Midlands CV5 6JR United Kingdom
2013-01-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25SH0123/08/12 STATEMENT OF CAPITAL GBP 9128
2012-09-25SH10Particulars of variation of rights attached to shares
2012-08-09AR0122/07/12 ANNUAL RETURN FULL LIST
2012-02-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-13AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14SH03Purchase of own shares
2011-11-29MG01Particulars of a mortgage or charge / charge no: 3
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2011-08-03AR0122/07/11 CHANGES
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED NOBLE / 19/04/2011
2011-02-09AA30/08/10 TOTAL EXEMPTION SMALL
2010-08-17AR0117/07/10 CHANGES
2010-02-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR FAHRUDIN KESIC
2009-08-03288aDIRECTOR APPOINTED MR FAHRUDIN KESIC
2009-07-24363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 1 & 2 MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK, COVENTRY WEST MIDLANDS CV4 8HX
2009-02-07169GBP IC 10245/9420 16/01/09 GBP SR 825@1=825
2008-12-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-05169GBP IC 10647/10245 03/10/08 GBP SR 402@1=402
2008-08-21363sRETURN MADE UP TO 17/07/08; CHANGE OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS; AMEND
2007-07-18363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 1 MERCIA BUSINESS VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX
2007-05-24288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-1888(2)RAD 02/04/07--------- £ SI 2292@1=2292 £ IC 8355/10647
2007-04-10288aNEW DIRECTOR APPOINTED
2006-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-02363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-30122CONVE 26/09/05
2005-09-30RES12VARYING SHARE RIGHTS AND NAMES
2005-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-1288(2)RAD 31/08/05--------- £ SI 606@1=606 £ IC 8028/8634
2005-07-29363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-0988(2)RAD 31/08/04--------- £ SI 1952@1=1952 £ IC 6200/8152
2004-07-29363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-02-19169£ IC 10000/9000 19/01/04 £ SR 1000@1=1000
2004-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13123NC INC ALREADY ADJUSTED 20/01/04
2004-02-13RES04£ NC 10000/100000 20/01
2004-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-13RES12VARYING SHARE RIGHTS AND NAMES
2004-01-28288bDIRECTOR RESIGNED
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-08363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-16169£ IC 8100/7200 20/09/02 £ SR 900@1=900
2002-09-10169£ IC 9100/8100 28/08/02 £ SR 1000@1=1000
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-11-29169£ IC 10000/9100 05/11/01 £ SR 900@1=900
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-04363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-09-04288aNEW SECRETARY APPOINTED
2001-09-04363(288)DIRECTOR RESIGNED
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to ADECS LIMITED 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 ADECS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-15 Satisfied HSBC BANK PLC
SINGLE DEBENTURE 1996-02-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-30
Annual Accounts
2009-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ADECS LIMITED

Intangible Assets
Patents
We have not found any records of ADECS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ADECS LIMITED owns 3 domain names.

adecs.co.uk   buildingprofiles.co.uk   building-profiles.co.uk  

Trademarks
We have not found any records of ADECS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADECS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2015-01-06 GBP £808 Professional & Advisory Services
Coventry City Council 2014-12-03 GBP £808 Professional & Advisory Services
Coventry City Council 2014-11-11 GBP £768 Professional & Advisory Services
Coventry City Council 2014-10-13 GBP £808 Professional & Advisory Services
Coventry City Council 2014-09-08 GBP £808 Professional & Advisory Services
Coventry City Council 2014-08-18 GBP £808 Professional & Advisory Services
Coventry City Council 2012-03-29 GBP £659 Employment Opportunities
Coventry City Council 2012-02-15 GBP £659 Employment Opportunities
Coventry City Council 2012-01-11 GBP £659 Employment Opportunities
Coventry City Council 2011-12-21 GBP £540 Employment Opportunities

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 ADECS LIMITED 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 ADECS LIMITED 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 ADECS LIMITED 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.