Background WavePink WaveYellow Wave

ADAIR BUILDING SERVICES LTD (NI617273)

ADAIR BUILDING SERVICES LTD (NI617273) is an active UK company. incorporated on 12 March 2013. with registered office in Banbridge. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ADAIR BUILDING SERVICES LTD has been registered for 13 years. Current directors include ADAIR, Jonathan Ian, ADAIR, Melvin Robert, ADAIR, Nigel Benjamin and 3 others.

Company Number
NI617273
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
32 Garvaghy Road, Banbridge, BT32 3SZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ADAIR, Jonathan Ian, ADAIR, Melvin Robert, ADAIR, Nigel Benjamin, ADAIR, Patricia Jayne, ADAIR, Ryan Melvyn, BUCHANAN, David
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAIR BUILDING SERVICES LTD

ADAIR BUILDING SERVICES LTD is an active company incorporated on 12 March 2013 with the registered office located in Banbridge. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ADAIR BUILDING SERVICES LTD was registered 13 years ago.(SIC: 43210, 43220)

Status

active

Active since 13 years ago

Company No

NI617273

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

32 Garvaghy Road Banbridge, BT32 3SZ,

Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Aug 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ADAIR, Jonathan Ian

Active
BanbridgeBT32 3SZ
Born May 1993
Director
Appointed 01 Apr 2022

ADAIR, Melvin Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 06 Sept 2013

ADAIR, Nigel Benjamin

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born August 1970
Director
Appointed 26 Mar 2015

ADAIR, Patricia Jayne

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born December 1964
Director
Appointed 12 Mar 2013

ADAIR, Ryan Melvyn

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born October 1991
Director
Appointed 01 Jul 2025

BUCHANAN, David

Active
Hawthorne Hill, BanbridgeBT32 3RA
Born April 1973
Director
Appointed 02 Sept 2013

ADAIR, Melvin Robert

Resigned
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 12 Mar 2013
Resigned 30 May 2013

ADAIR, Nigel Benjamin

Resigned
Fedany Road, BanbridgeBT32 3PN
Born August 1970
Director
Appointed 06 Sept 2013
Resigned 17 Dec 2014

ADAIR, Nigel Benjamin

Resigned
Garvaghy Road, BanbridgeBT32 3SZ
Born August 1970
Director
Appointed 12 Mar 2013
Resigned 30 May 2013

BUCHANAN, David

Resigned
Garvaghy Road, BanbridgeBT32 3SZ
Born April 1973
Director
Appointed 12 Mar 2013
Resigned 30 May 2013

Persons with significant control

3

1 Active
2 Ceased

Xam21 Ltd

Active
Garvaghy Road, BanbridgeBT32 3SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021

Mr Melvyn Robert Adair

Ceased
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mrs Patricia Jayne Adair

Ceased
Garvaghy Road, BanbridgeBT32 3SZ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Incorporation Company
12 March 2013
NEWINCIncorporation