Background WavePink WaveYellow Wave

ADI ELECTRICAL LIMITED (02471373)

ADI ELECTRICAL LIMITED (02471373) is an active UK company. incorporated on 19 February 1990. with registered office in Kings Norton. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ADI ELECTRICAL LIMITED has been registered for 36 years. Current directors include JENNINGS, Tom, LUSTY, Alan.

Company Number
02471373
Status
active
Type
ltd
Incorporated
19 February 1990
Age
36 years
Address
66 Melchett Road, Kings Norton, B30 3HX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
JENNINGS, Tom, LUSTY, Alan
SIC Codes
43210, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI ELECTRICAL LIMITED

ADI ELECTRICAL LIMITED is an active company incorporated on 19 February 1990 with the registered office located in Kings Norton. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ADI ELECTRICAL LIMITED was registered 36 years ago.(SIC: 43210, 71129)

Status

active

Active since 36 years ago

Company No

02471373

LTD Company

Age

36 Years

Incorporated 19 February 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

AUTOMATION DESIGN AND INSTALLATION LIMITED
From: 19 February 1990To: 12 July 2010
Contact
Address

66 Melchett Road Kings Norton Business Centre Kings Norton, B30 3HX,

Previous Addresses

1 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG
From: 19 February 1990To: 26 October 2012
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Feb 10
Loan Secured
May 13
Director Joined
Dec 13
Loan Cleared
Oct 14
Director Left
Aug 17
Director Joined
Feb 23
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JENNINGS, Tom

Active
Melchett Road, Kings NortonB30 3HX
Born November 1988
Director
Appointed 08 Jul 2025

LUSTY, Alan

Active
Melchett Road, Kings NortonB30 3HX
Born November 1958
Director
Appointed N/A

LUSTY, Tina Elaine

Resigned
Melchett Road, Kings NortonB30 3HX
Secretary
Appointed N/A
Resigned 30 Jul 2025

BOOKER, Harry

Resigned
St Martins Close, Stratford Upon AvonCV37 9QW
Born February 1952
Director
Appointed 11 Nov 2013
Resigned 31 Dec 2016

CONCAR, Simon David

Resigned
Melchett Road, Kings NortonB30 3HX
Born February 1976
Director
Appointed 14 Feb 2023
Resigned 30 Apr 2025

HART, Paul Frederick

Resigned
17 Oasthouse Close, BromsgroveB60 4NW
Born December 1956
Director
Appointed 08 Jun 1999
Resigned 01 Jun 2006

LUSTY, Tina Elaine

Resigned
12 The Grove, BirminghamB45 8AP
Born March 1962
Director
Appointed N/A
Resigned 02 Jun 1992

SMITH, Peter Charles

Resigned
Garton Close, SwadlincoteDE12 7AU
Born August 1952
Director
Appointed 01 Jun 2005
Resigned 31 Jul 2009

Persons with significant control

1

Melchett Road, Kings NortonB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Accounts With Accounts Type Medium
16 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Medium
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Medium
24 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
29 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
12 February 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
14 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
353353
Accounts With Accounts Type Medium
4 April 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Legacy
23 March 2005
363aAnnual Return
Accounts With Accounts Type Medium
21 March 2005
AAAnnual Accounts
Accounts With Accounts Type Medium
1 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
19 March 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
14 January 2000
363aAnnual Return
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
88(3)88(3)
Legacy
2 July 1999
88(2)R88(2)R
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288cChange of Particulars
Legacy
6 October 1997
288cChange of Particulars
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363aAnnual Return
Legacy
11 June 1991
363aAnnual Return
Legacy
31 May 1991
225(1)225(1)
Legacy
24 October 1990
287Change of Registered Office
Legacy
19 June 1990
88(2)R88(2)R
Legacy
19 June 1990
288288
Legacy
19 June 1990
287Change of Registered Office
Legacy
19 June 1990
224224
Legacy
14 March 1990
288288
Resolution
14 March 1990
RESOLUTIONSResolutions
Incorporation Company
19 February 1990
NEWINCIncorporation