Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADEPT SECURITY SYSTEMS LIMITED
Company Information for

ADEPT SECURITY SYSTEMS LIMITED

1 PENDEFORD PLACE SITESTRAND, PENDEFORD BUSINESS PARK WOBASTON, ROAD WOLVERHAMPTON, WEST MIDLANDS, WV9 5HD,
Company Registration Number
03231010
Private Limited Company
Active

Company Overview

About Adept Security Systems Ltd
ADEPT SECURITY SYSTEMS LIMITED was founded on 1996-07-29 and has its registered office in Road Wolverhampton. The organisation's status is listed as "Active". Adept Security Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADEPT SECURITY SYSTEMS LIMITED
 
Legal Registered Office
1 PENDEFORD PLACE SITESTRAND
PENDEFORD BUSINESS PARK WOBASTON
ROAD WOLVERHAMPTON
WEST MIDLANDS
WV9 5HD
Other companies in WV9
 
Telephone01952463780
 
Filing Information
Company Number 03231010
Company ID Number 03231010
Date formed 1996-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB681853896  
Last Datalog update: 2024-04-06 22:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADEPT SECURITY SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADEPT SECURITY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY JAMES PLUMPTON
Director 2016-12-21
JOHN CHRISTOPHER PLUMPTON
Director 1996-08-16
STEPHANIE JANE TAYLOR
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA JANE PLUMPTON
Director 1996-08-16 2016-12-21
JOHN CHRISTOPHER PLUMPTON
Company Secretary 1996-08-16 2012-07-30
JPCORS LIMITED
Nominated Secretary 1996-07-29 1996-07-29
JPCORD LIMITED
Nominated Director 1996-07-29 1996-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PLUMPTON
2024-03-11CONFIRMATION STATEMENT MADE ON 17/02/24, WITH UPDATES
2023-04-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-16CESSATION OF JOHN CHRISTOPHER PLUMPTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-16CESSATION OF TERESA JANE PLUMPTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-05-26PSC04Change of details for Mr Gregory James Plumpton as a person with significant control on 2021-05-26
2021-05-26CH01Director's details changed for Mr Gregory James Plumpton on 2021-05-26
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-03-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CH01Director's details changed for Mr John Christopher Plumpton on 2019-11-06
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mrs Stephanie Jane Taylor on 2019-07-10
2018-11-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CH01Director's details changed for Mr John Christopher Plumpton on 2018-11-09
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-12-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 12
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANE TAYLOR
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA JANE PLUMPTON
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER PLUMPTON
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JAMES PLUMPTON
2017-07-06PSC07CESSATION OF TERESA JANE PLUMPTON AS A PSC
2017-07-06PSC07CESSATION OF JOHN CHRISTOPHER PLUMPTON AS A PSC
2016-12-21AP01DIRECTOR APPOINTED MR GREGORY JAMES PLUMPTON
2016-12-21AP01DIRECTOR APPOINTED MRS STEPHANIE JANE TAYLOR
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERESA JANE PLUMPTON
2016-10-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-10-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-04AR0129/07/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-22AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 10
2013-08-27AR0129/07/13 ANNUAL RETURN FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JANE PLUMPTON / 01/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PLUMPTON / 01/07/2013
2013-07-16SH0115/07/13 STATEMENT OF CAPITAL GBP 10
2012-11-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN PLUMPTON
2012-07-30AR0129/07/12 FULL LIST
2012-01-12AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-29AR0129/07/11 FULL LIST
2011-07-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-29AD02SAIL ADDRESS CREATED
2011-03-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-06AR0129/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA JANE PLUMPTON / 29/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER PLUMPTON / 29/07/2010
2009-12-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-09363aRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363aRETURN MADE UP TO 29/07/05; NO CHANGE OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 28 CHURCH MEADOW SHIFNAL SHROPSHIRE TF11 9AD
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06363aRETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-25363aRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-06363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2001-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-02363aRETURN MADE UP TO 29/07/01; NO CHANGE OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-31CERTNMCOMPANY NAME CHANGED ADEPT MIDLANDS LIMITED CERTIFICATE ISSUED ON 01/11/00
2000-09-05363aRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-09363aRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-17363aRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-04363aRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
1996-09-05288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-05287REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 128 HARDWICK ROAD STREETLY SUTTON COLDFIELD B74 3DP
1996-09-05288NEW DIRECTOR APPOINTED
1996-09-0588(2)RAD 16/08/96--------- £ SI 1@1=1 £ IC 1/2
1996-08-01288SECRETARY RESIGNED
1996-08-01287REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1996-08-01288DIRECTOR RESIGNED
1996-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts



Licences & Regulatory approval
We could not find any licences issued to ADEPT SECURITY SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADEPT SECURITY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADEPT SECURITY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ADEPT SECURITY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ADEPT SECURITY SYSTEMS LIMITED owns 1 domain names.

adeptfm.co.uk  

Trademarks
We have not found any records of ADEPT SECURITY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADEPT SECURITY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-1 GBP £2,606
Wolverhampton City Council 2014-3 GBP £791
Shropshire Council 2014-3 GBP £248 Premises Related-Repair & Maint. General
Wolverhampton City Council 2014-1 GBP £303
Sandwell Metroplitan Borough Council 2013-12 GBP £1,290
Wolverhampton City Council 2013-12 GBP £2,294
Wolverhampton City Council 2013-11 GBP £2,259
Wolverhampton City Council 2013-10 GBP £43
Wolverhampton City Council 2013-9 GBP £707
Shropshire Council 2013-8 GBP £65 Premises Related-Repair & Maint. General
Sandwell Metroplitan Borough Council 2013-7 GBP £612
Wolverhampton City Council 2013-6 GBP £1,589
Shropshire Council 2013-4 GBP £110 Supplies And Services -Equipt. Furn. & Materials
South Derbyshire District Council 2013-3 GBP £804 Get Active in the Forest
Wolverhampton City Council 2013-3 GBP £99
Wolverhampton City Council 2013-2 GBP £30
Cannock Chase Council 2013-2 GBP £484
Sandwell Metroplitan Borough Council 2012-12 GBP £1,268
Shropshire Council 2012-11 GBP £511 Premises Related-Repair & Maint. General
Shropshire Council 2012-10 GBP £525 Premises Related-Repair & Maint. General
South Derbyshire District Council 2012-8 GBP £719 R & M of Fix & Fit - Contracts
Shropshire Council 2012-7 GBP £451 Supplies And Services-Equipt. Furn. & Materials
Cannock Chase Council 2012-7 GBP £437
Sandwell Metroplitan Borough Council 2012-5 GBP £606
Shropshire Council 2012-5 GBP £130 Premises Related-Repair & Maint. General
Shropshire Council 2012-4 GBP £64 Supplies And Services-Equipt. Furn. & Materials
South Derbyshire District Council 2012-2 GBP £1,958 R & M of Fix & Fit - General
Shropshire Council 2012-1 GBP £403 Premises Related-Repair & Maint. General
Shropshire Council 2011-12 GBP £462 Premises Related-Repair & Maint. General
Sandwell Metroplitan Borough Council 2011-12 GBP £1,258
Shropshire Council 2011-11 GBP £603 Premises Related-Repair & Maint. General
South Derbyshire District Council 2011-11 GBP £719 R & M of Fix & Fit - General
South Staffordshire District Council 2011-10 GBP £863
Shropshire Council 2011-10 GBP £365 Premises Related-Repair & Maint. General
Dudley Borough Council 2011-7 GBP £5,826
Sandwell Metroplitan Borough Council 2011-5 GBP £601
Sandwell Metroplitan Borough Council 2011-1 GBP £1,225
South Derbyshire District Council 2010-12 GBP £1,091 Protection of Property - Security
Shropshire Council 2010-11 GBP £673 Premises Related -Repair & Maint. General
South Derbyshire District Council 2010-10 GBP £576 Health and Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADEPT SECURITY SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADEPT SECURITY SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADEPT SECURITY SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1