ADISEL LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Adisel Limited. The company was founded 17 years ago and was given the registration number 06447683. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 38320 - Recovery of sorted materials.
Company Information
Name | : | ADISEL LIMITED |
---|
Company Number | : | 06447683 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 December 2007 |
---|
Industry Codes | : | - 38320 - Recovery of sorted materials
|
---|
Office Address & Contact
Registered Address | : | 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, England, B69 2JG |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
A B Midlands ( Holdings) Limited |
Notified on | : | 03 July 2019 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew Michael Bayliss |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | C/O Bloomdfiled Recycling, Bloomfield Road, Tipton, England, DY4 9BS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Andrew Michael Bayliss |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Bricklayers Cottage, Brierley Lane, Cosely, England, WV14 8TU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Anthony Mark Ellis |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Little Calte Cottage, Sheinton Road, Cressage, Shrewsbury, United Kingdom, SY5 6BY |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Kevin Thistlethwaite |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 21 Puppy Green, Tipton, England, DY4 8UD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)