Company NameADEE Engineering (Fabrications) Ltd
DirectorAdrian Reed
Company StatusActive
Company Number04630088
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAdrian Reed
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(4 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 Wharncliffe Industrial Estate
Station Road. Deepcar
Sheffield
S36 2UZ
Secretary NameShielah Reed
NationalityBritish
StatusResigned
Appointed05 February 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressStation House
Station Road
Sheffield
South Yorkshire
S36 2SQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteadee-engineering.co.uk
Email address[email protected]
Telephone07 876330437
Telephone regionMobile

Location

Registered AddressUnit 34 Wharncliffe Industrial Estate
Station Road. Deepcar
Sheffield
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

1 at £1Adrian Reed
100.00%
Ordinary

Financials

Year2014
Net Worth£10,861
Cash£816
Current Liabilities£31,705

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
13 January 2023Confirmation statement made on 7 January 2023 with updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
7 November 2021Registered office address changed from Unit 34 Wharncliffe Industrial Estate Station Road. Deepcar Sheffield S36 2UZ S36 2UZ United Kingdom to Unit 34 Wharncliffe Industrial Estate Station Road. Deepcar Sheffield S36 2UZ on 7 November 2021 (1 page)
7 November 2021Registered office address changed from Unit 23a Wharncliffe Industrial Estate Station Road Deepcar Sheffield S36 2UZ England to Unit 34 Wharncliffe Industrial Estate Station Road. Deepcar Sheffield S36 2UZ S36 2UZ on 7 November 2021 (1 page)
19 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
6 October 2021Director's details changed for Adrian Reed on 5 October 2021 (2 pages)
21 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
8 January 2018Registered office address changed from Unit 23a Wharncliffe Industrial Estate Station Road Deepcar Sheffield South Yorkshire S36 2UE to Unit 23a Wharncliffe Industrial Estate Station Road Deepcar Sheffield S36 2UZ on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Termination of appointment of a secretary (1 page)
8 February 2016Termination of appointment of a secretary (1 page)
5 February 2016Termination of appointment of Shielah Reed as a secretary on 20 October 2015 (1 page)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Termination of appointment of Shielah Reed as a secretary on 20 October 2015 (1 page)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Adrian Reed on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Adrian Reed on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Adrian Reed on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 September 2007Return made up to 07/01/07; full list of members (2 pages)
10 September 2007Return made up to 07/01/07; full list of members (2 pages)
27 January 2006Return made up to 07/01/06; full list of members (6 pages)
27 January 2006Return made up to 07/01/06; full list of members (6 pages)
16 May 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
16 May 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/05
(6 pages)
22 April 2004Return made up to 07/01/04; full list of members (6 pages)
22 April 2004Return made up to 07/01/04; full list of members (6 pages)
27 February 2003Registered office changed on 27/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
27 February 2003Registered office changed on 27/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
7 January 2003Incorporation (15 pages)
7 January 2003Incorporation (15 pages)