Background WavePink WaveYellow Wave

ADS ELECTRICAL & MECHANICAL LIMITED (08014932)

ADS ELECTRICAL & MECHANICAL LIMITED (08014932) is an active UK company. incorporated on 2 April 2012. with registered office in Preston. The company operates in the Construction sector, engaged in electrical installation. ADS ELECTRICAL & MECHANICAL LIMITED has been registered for 13 years. Current directors include DISLEY-JONES, Leigh, MCCORMICK, David, MCCORMICK, Julie Anne.

Company Number
08014932
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
21-23 Dollywaggon Way South Rings, Preston, PR5 6EW
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DISLEY-JONES, Leigh, MCCORMICK, David, MCCORMICK, Julie Anne
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADS ELECTRICAL & MECHANICAL LIMITED

ADS ELECTRICAL & MECHANICAL LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in electrical installation. ADS ELECTRICAL & MECHANICAL LIMITED was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08014932

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

ADS ELECTRICAL (PRESTON) LIMITED
From: 2 April 2012To: 4 May 2017
Contact
Address

21-23 Dollywaggon Way South Rings Bamber Bridge Preston, PR5 6EW,

Previous Addresses

Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR26 9AR England
From: 26 October 2017To: 13 September 2018
Unit 2 Carr House Business Centre Carr House Lane Bretherton Lancashire PR25 9AR England
From: 17 October 2017To: 26 October 2017
Unit 2 Carrhouse Lane Bretherton Leyland PR26 9AR England
From: 30 August 2016To: 17 October 2017
Ads House 3D Talbot Road Leyland PR25 1BN England
From: 8 April 2015To: 30 August 2016
83 Bison Place Bison Place Moss Side Industrial Estate Leyland PR26 7QR
From: 1 October 2014To: 8 April 2015
3D Talbot Road Industrial Centre Leyland PR25 2ZF
From: 10 April 2013To: 1 October 2014
2B Franklands Longton Preston PR4 5PD England
From: 26 April 2012To: 10 April 2013
55 Garstang Road Preston Lancashire PR1 1LB United Kingdom
From: 2 April 2012To: 26 April 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Feb 14
Director Joined
Sept 16
Director Left
Oct 16
Funding Round
Apr 17
New Owner
Sept 18
Funding Round
Apr 20
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Dec 23
Director Joined
May 24
Director Joined
Mar 25
Director Left
May 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DISLEY-JONES, Leigh

Active
Runshaw Lane, ChorleyPR7 6HD
Born October 1995
Director
Appointed 12 Mar 2025

MCCORMICK, David

Active
South Rings, PrestonPR5 6EW
Born April 1963
Director
Appointed 22 Sept 2016

MCCORMICK, Julie Anne

Active
South Rings, PrestonPR5 6EW
Born October 1968
Director
Appointed 21 Dec 2023

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

ATKINSON, Jamie Stephen

Resigned
Talbot Road Industrial Centre, LeylandPR25 2ZF
Born December 1976
Director
Appointed 23 Apr 2013
Resigned 07 Feb 2014

HORTON, Clare Martina

Resigned
Carrhouse Lane, LeylandPR26 9AR
Born May 1976
Director
Appointed 23 Apr 2013
Resigned 26 Oct 2016

MCCORMICK, Julie Anne

Resigned
Rymer Grove, PrestonPR4 5YS
Born October 1968
Director
Appointed 03 Apr 2012
Resigned 09 Jul 2012

RICE, Lewis Alan

Resigned
South Rings, PrestonPR5 6EW
Born October 1982
Director
Appointed 19 Apr 2024
Resigned 07 May 2025

WEBSTER, Jeffrey

Resigned
Talbot Road Industrial Centre, LeylandPR25 2ZF
Born April 1963
Director
Appointed 09 Jul 2012
Resigned 30 Apr 2013

Persons with significant control

2

Mrs Julie Anne Mccormick

Active
South Rings, PrestonPR5 6EW
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2018

Mr David Mccormack

Active
South Rings, PrestonPR5 6EW
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Resolution
4 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Incorporation Company
2 April 2012
NEWINCIncorporation