Check the

ADI SUPPLY LIMITED

Company
ADI SUPPLY LIMITED (05002500)

ADI SUPPLY

Phone: 01384 483 657
A⁺ rating

ABOUT ADI SUPPLY LIMITED

Welcome to ADI Supply LTD

Construction Product Specialists

With next day delivery of stock items to UK mainland and full technical support by telephone/ email and/ or on-site consultancy we’re able to ensure you get the correct product installed in the correct place at the correct time to the necessary standard.

We are a CFA Approved Distributor, CFA Approved Tester and a member of the Scaffolding Association. As Associate Members of the CFA we have a number of staff who have been competently trained and certified by the CFA. We have the necessary knowledge & equipment to test general fixings, seasonal decorations & perform in-line testing. The Construction Fixings Association Approved Tester Scheme is intended to provide specifiers, contractors and site engineers with a network of companies throughout the UK who are capable of testing the majority of construction fixings, and in some cases certain specialist anchor systems, to a high standard and with knowledge of how fixings work. They are not necessarily expected to advise on fixing suitability as a result of tests.

KEY FINANCES

Year
2016
Assets
£346.19k ▼ £-15.39k (-4.26 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£315.87k ▲ £27.27k (9.45 %)
Net Worth
£30.32k ▼ £-42.67k (-58.46 %)

REGISTRATION INFO

Company name
ADI SUPPLY LIMITED
Company number
05002500
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.adisupply.co.uk
Phones
01384 483 657
Registered Address
UNITS 16-17 MEETING LANE IND ESTATE,
OFF STATION DRIVE,
BRIERLEY HILL,
WEST MIDLANDS,
DY5 3LB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100

CHARGES

8 December 2010
Status
Outstanding
Delivered
9 December 2010
Persons entitled
Ultimate Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ADI SUPPLY LIMITED DIRECTORS

Derek Ian Abbott

  Acting
Appointed
12 November 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
128 Gayfield Avenue, Withymoor Village, Brierley Hill, West Midlands, DY5 2BX
Country Of Residence
United Kingdom
Name
ABBOTT, Derek Ian

Iryna Abbott

  Acting
Appointed
01 October 2010
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Units 16-17, Meeting Lane Ind Estate, Off Station Drive, Brierley Hill, West Midlands, England, DY5 3LB
Country Of Residence
England
Name
ABBOTT, Iryna

Iryna Abbot

  Resigned
Appointed
23 December 2005
Resigned
07 January 2008
Role
Secretary
Address
128 Gayfield Avenue, Brierley Hill, West Midlands, DY5 2BX
Name
ABBOT, Iryna

Derek Ian Abbott

  Resigned
Appointed
12 November 2008
Resigned
24 May 2010
Occupation
Director
Role
Secretary
Nationality
British
Address
128 Gayfield Avenue, Withymoor Village, Brierley Hill, West Midlands, DY5 2BX
Name
ABBOTT, Derek Ian

Derek Ian Abbott

  Resigned
Appointed
05 January 2004
Resigned
23 December 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
128 Gayfield Avenue, Withymoor Village, Brierley Hill, West Midlands, DY5 2BX
Name
ABBOTT, Derek Ian

OAKLEY SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
07 January 2008
Resigned
13 November 2008
Role
Secretary
Address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Name
OAKLEY SECRETARIAL SERVICES LIMITED

OAKLEY SECRETARIAL SERVICES LIMITED

  Resigned PSC
Appointed
23 December 2003
Resigned
05 January 2004
Role
Secretary
Address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Name
OAKLEY SECRETARIAL SERVICES LIMITED
Notified On
23 November 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Uk Register Of Companies

Derek Ian Abbott

  Resigned PSC
Appointed
05 January 2004
Resigned
07 January 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
128 Gayfield Avenue, Withymoor Village, Brierley Hill, West Midlands, DY5 2BX
Country Of Residence
United Kingdom
Name
ABBOTT, Derek Ian
Notified On
23 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Iryna Abbott

  Resigned
Appointed
07 January 2008
Resigned
02 November 2009
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
128 Gayfield Avenue, Brierley Hill, West Midlands, DY5 2BX
Country Of Residence
England
Name
ABBOTT, Iryna

Dino Koumides

  Resigned
Appointed
05 January 2004
Resigned
01 October 2004
Occupation
Manager
Role
Director
Age
53
Nationality
British
Address
41 Heathbrook Avenue, Wall Heath, Kingswinford, West Midlands, DY6 0ER
Country Of Residence
United Kingdom
Name
KOUMIDES, Dino

OAKLEY COMPANY FORMATION SERVICES LIMITED

  Resigned
Appointed
23 December 2003
Resigned
05 January 2004
Role
Director
Address
The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Name
OAKLEY COMPANY FORMATION SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.