Background WavePink WaveYellow Wave

ADI CLIMATE SYSTEMS LIMITED (07623322)

ADI CLIMATE SYSTEMS LIMITED (07623322) is an active UK company. incorporated on 5 May 2011. with registered office in Birmingham. The company operates in the Construction sector, engaged in electrical installation. ADI CLIMATE SYSTEMS LIMITED has been registered for 14 years. Current directors include LUSTY, Alan, SLATTERY, Michael Henry.

Company Number
07623322
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
66 Melchett Road, Birmingham, B30 3HX
Industry Sector
Construction
Business Activity
Electrical installation
Directors
LUSTY, Alan, SLATTERY, Michael Henry
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI CLIMATE SYSTEMS LIMITED

ADI CLIMATE SYSTEMS LIMITED is an active company incorporated on 5 May 2011 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in electrical installation. ADI CLIMATE SYSTEMS LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07623322

LTD Company

Age

14 Years

Incorporated 5 May 2011

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

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

ADI REFRIGERATION LIMITED
From: 5 May 2011To: 12 July 2012
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: 5 May 2011To: 26 October 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Mar 12
Director Joined
Jan 13
Loan Secured
May 13
Loan Secured
Oct 13
Director Left
Aug 15
New Owner
Nov 24
Owner Exit
Nov 24
Loan Secured
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUSTY, Alan

Active
Melchett Road, BirminghamB30 3HX
Born November 1958
Director
Appointed 05 May 2011

SLATTERY, Michael Henry

Active
Melchett Road, BirminghamB30 3HX
Born June 1964
Director
Appointed 02 Jul 2012

MULLINS, Wayne

Resigned
Harold Road, SmethwickB67 6LJ
Secretary
Appointed 05 May 2011
Resigned 18 Jun 2012

HOLDER, Steven Michael

Resigned
563 Chester Road, Sutton ColdfieldB73 5HU
Born December 1972
Director
Appointed 05 May 2011
Resigned 16 Feb 2012

SOPWITH, James Stephen

Resigned
6 Evesham Road, AlcesterB49 5JR
Born June 1967
Director
Appointed 05 May 2011
Resigned 29 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Henry Slattery

Ceased
Melchett Road, BirminghamB30 3HX
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
Ceased 28 Oct 2024
Melchett Road, BirminghamB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

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
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
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 Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts Amended With Accounts Type Small
2 December 2015
AAMDAAMD
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Resolution
19 June 2015
RESOLUTIONSResolutions
Auditors Resignation Company
12 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
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
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2011
NEWINCIncorporation