Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Adec Services Ltd
Adec Services Ltd is an active company incorporated on 10 June 2008 with the registered office located in Grimsby, Lincolnshire. Adec Services Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
15 years ago
Active proposal to strike off
Company No
06615405
Private limited company
Age
17 years
Incorporated
10 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(5 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Adec Services Ltd
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
28 Apr 2025
(6 months ago)
Previous address was
26 Fox Lane View Sheffield South Yorkshire S12 4UY
Companies in DN32 7AA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Diane Marie Mellors
Director • Secretary • British • Lives in England • Born in Sep 1964
Mr Andrew Mellors
PSC • Director • British • Lives in England • Born in Feb 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£48.27K
Decreased by £7.64K (-14%)
Total Liabilities
-£59.84K
Increased by £3.93K (+7%)
Net Assets
-£11.57K
Decreased by £11.57K (-1157100%)
Debt Ratio (%)
124%
Increased by 23.97% (+24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Jun 2025
Voluntary Strike-Off Suspended
5 Months Ago on 10 Jun 2025
Voluntary Gazette Notice
6 Months Ago on 13 May 2025
Application To Strike Off
6 Months Ago on 30 Apr 2025
Mrs Diane Marie Mellors Details Changed
6 Months Ago on 28 Apr 2025
Andrew Mark Mellors Details Changed
6 Months Ago on 28 Apr 2025
Mr Andrew Mellors (PSC) Details Changed
6 Months Ago on 28 Apr 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Micro Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Get Alerts
Get Credit Report
Discover Adec Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 10 Jun 2025
Voluntary strike-off action has been suspended
Submitted on 10 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 13 May 2025
Application to strike the company off the register
Submitted on 30 Apr 2025
Director's details changed for Andrew Mark Mellors on 28 April 2025
Submitted on 28 Apr 2025
Director's details changed for Mrs Diane Marie Mellors on 28 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 26 Fox Lane View Sheffield South Yorkshire S12 4UY to 6-8 Freeman Street Grimsby DN32 7AA on 28 April 2025
Submitted on 28 Apr 2025
Change of details for Mr Andrew Mellors as a person with significant control on 28 April 2025
Submitted on 28 Apr 2025
Micro company accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 10 June 2024 with no updates
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs