Background WavePink WaveYellow Wave

ADI FIRE AND SECURITY LIMITED (07308745)

ADI FIRE AND SECURITY LIMITED (07308745) is an active UK company. incorporated on 8 July 2010. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. ADI FIRE AND SECURITY LIMITED has been registered for 15 years. Current directors include ILIC, Mark Peter, LUSTY, Alan.

Company Number
07308745
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
66 Melchett Road, Kings Norton Business Centre,, Birmingham, B30 3HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ILIC, Mark Peter, LUSTY, Alan
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI FIRE AND SECURITY LIMITED

ADI FIRE AND SECURITY LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. ADI FIRE AND SECURITY LIMITED was registered 15 years ago.(SIC: 80200)

Status

active

Active since 15 years ago

Company No

07308745

LTD Company

Age

15 Years

Incorporated 8 July 2010

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

ADI GRAND TECHNIK LIMITED
From: 16 January 2020To: 24 December 2020
ADI MAINTENANCE LIMITED
From: 8 July 2010To: 16 January 2020
Contact
Address

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

Previous Addresses

1 Melchett Road, Kings Norton Business Centre, Kings Norton Birmingham West Midlands B30 3HG England
From: 8 July 2010To: 26 October 2012
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
May 13
Director Joined
Jun 24
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ILIC, Mark Peter

Active
Melchett Road, Kings Norton Business Centre,, BirminghamB30 3HX
Born December 1978
Director
Appointed 27 Jun 2023

LUSTY, Alan

Active
Melchett Road, Kings Norton Business Centre,, BirminghamB30 3HX
Born November 1958
Director
Appointed 08 Jul 2010

MULLINS, Wayne

Resigned
Harold Road, SmethwickB67 6LJ
Secretary
Appointed 08 Jul 2010
Resigned 18 Jun 2012

Persons with significant control

1

Melchett Road, Kings Norton Business Centre,, BirminghamB30 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

46

Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
24 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2010
NEWINCIncorporation