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
-
Check the company
-
UK
-
Dudley
- Company name
- ADI SUPPLY LIMITED
- Company number
- 05002500
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Dec 2003
Age - 22 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
- 57
- 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
- 49
- 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
- 57
- 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
- 49
- 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
- 54
- 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.