Adex Interiors For Industry Ltd HEMEL HEMPSTEAD


Founded in 1979, Adex Interiors For Industry, classified under reg no. 01425629 is an active company. Currently registered at Unit 5 Avebury Court HP2 7TA, Hemel Hempstead the company has been in the business for fourty five years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 8th October 1996 Adex Interiors For Industry Ltd is no longer carrying the name Adex Storage Equipment.

The firm has 3 directors, namely Anthony W., Kevin M. and John L.. Of them, John L. has been with the company the longest, being appointed on 31 March 2001 and Anthony W. has been with the company for the least time - from 20 October 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Adex Interiors For Industry Ltd Address / Contact

Office Address Unit 5 Avebury Court
Office Address2 Mark Road
Town Hemel Hempstead
Post code HP2 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01425629
Date of Incorporation Tue, 5th Jun 1979
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 45 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 20 October 2017

Kevin M.

Position: Director

Appointed: 13 October 2009

John L.

Position: Director

Appointed: 31 March 2001

Paul A.

Position: Director

Appointed: 07 February 2008

Resigned: 20 October 2017

Paul A.

Position: Secretary

Appointed: 07 February 2008

Resigned: 20 October 2017

Nicholas B.

Position: Director

Appointed: 07 February 2008

Resigned: 13 May 2011

Jeremy M.

Position: Director

Appointed: 07 February 2008

Resigned: 20 October 2017

Dale H.

Position: Director

Appointed: 07 February 2008

Resigned: 17 October 2014

Peter C.

Position: Secretary

Appointed: 20 January 2004

Resigned: 07 February 2008

Janet C.

Position: Director

Appointed: 09 January 1998

Resigned: 07 February 2008

Wendy H.

Position: Director

Appointed: 08 April 1991

Resigned: 30 June 2003

Robert H.

Position: Director

Appointed: 08 April 1991

Resigned: 30 June 2003

Peter C.

Position: Director

Appointed: 08 April 1991

Resigned: 07 February 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Howard Sandcliffe Investments 3 Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Howard Sandcliffe Investments 3 Limited

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, Bedfordshire, MK12 5NN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06181130
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Adex Storage Equipment October 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand111116 7995 643
Current Assets3 192 2493 105 3213 314 4303 349 6313 187 4993 347 857
Debtors3 192 2483 105 3203 314 4293 349 6303 170 7003 342 214
Net Assets Liabilities2 078 3972 111 4762 111 8412 074 3432 302 0912 399 542
Other Debtors24242498426 71824 696
Property Plant Equipment13 72510 5149 4345 3494 17040 538
Other
Amount Specific Advance Or Credit Directors1 6401 6401 6401 6401 6401 640
Audit Fees Expenses    2 5002 500
Fees For Non-audit Services    7 8007 800
Accrued Liabilities Deferred Income268 115300 527413 04762 69991 570128 275
Accumulated Depreciation Impairment Property Plant Equipment74 35679 01282 33974 12976 16882 001
Amounts Owed By Directors1 6401 640    
Amounts Owed By Group Undertakings2 509 3652 612 8862 711 5012 784 6092 916 7383 013 404
Amounts Recoverable On Contracts460 414267 395452 041132 674117 555258 839
Average Number Employees During Period1112121189
Bank Borrowings Overdrafts164 385203 949219 8793 53410 00010 000
Bank Overdrafts164 385203 949219 879227 294  
Corporation Tax Payable48 27951 75048 66720 07652 66839 806
Corporation Tax Recoverable410410410410410 
Creditors1 124 9691 002 3611 210 23143 68933 33323 333
Finance Lease Liabilities Present Value Total782     
Increase From Depreciation Charge For Year Property Plant Equipment 4 6563 3272 9732 0395 833
Net Current Assets Liabilities2 067 2802 102 9602 104 1992 113 6992 332 0462 390 039
Nominal Value Allotted Share Capital110110    
Number Shares Issued Fully Paid 440440440440440
Other Creditors61 71862 43261 75762 22563 08968 741
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 935    
Other Disposals Property Plant Equipment 15 250    
Other Remaining Financial Liabilities782     
Other Taxation Social Security Payable46 68248 19340 82097 93335 77536 139
Par Value Share 00000
Payments Received On Account24 86138 35015 160286 593295 069172 011
Prepayments14 41116 74413 82319 41524 644 
Property Plant Equipment Gross Cost88 08189 52691 77379 47880 338122 539
Provisions For Liabilities Balance Sheet Subtotal2 6081 9981 7921 0167927 702
Total Additions Including From Business Combinations Property Plant Equipment 1 4452 24710086042 201
Total Assets Less Current Liabilities2 081 0052 113 4742 113 6332 119 0482 336 2162 430 577
Total Borrowings165 167203 949219 879277 29443 333 
Trade Creditors Trade Payables479 776208 374368 035382 924210 234502 846
Trade Debtors Trade Receivables205 984206 221134 990409 898109 68945 275
Value-added Tax Payable30 37188 786    
Administrative Expenses 800 674835 508641 848689 029860 098
Bank Borrowings   50 00043 33333 333
Comprehensive Income Expense 233 079200 365-37 498227 748197 451
Cost Sales 4 155 0983 552 4861 725 9372 684 5473 445 955
Depreciation Expense Property Plant Equipment    2 0395 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 183  
Disposals Property Plant Equipment   12 395  
Dividends Paid 200 000200 000  100 000
Gross Profit Loss 1 080 3631 077 895512 121948 4911 093 817
Interest Payable Similar Charges Finance Costs 6 5315 42113 68011 9664 172
Operating Profit Loss 279 689242 387-46 940278 518233 719
Other Interest Receivable Similar Income Finance Income 11 06111 86112 75413 64014 626
Other Operating Income Format1   82 78719 056 
Profit Loss 233 079200 365-37 498227 748197 451
Profit Loss On Ordinary Activities Before Tax 284 219248 827-47 866280 192244 173
Tax Tax Credit On Profit Or Loss On Ordinary Activities 51 14048 462-10 36852 44446 722
Turnover Revenue 5 235 4614 630 3812 238 0583 633 0384 539 772

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st January 2023
filed on: 25th, October 2023
Free Download (17 pages)

Company search

Advertisements