About

Registered Number: 06566722
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: 250 Lichfield Road Lichfield Road, Brownhills, Walsall, WS8 6LH,

 

Adroit Engineering Ltd was founded on 15 April 2008 and has its registered office in Walsall, it's status in the Companies House registry is set to "Active". Adroit Engineering Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYTON, Lynne 24 April 2008 08 November 2012 1
DUPORT DIRECTOR LIMITED 15 April 2008 16 April 2008 1
TREEN, Derek Owen 24 April 2008 08 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC02 - N/A 05 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 01 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 April 2015
AA01 - Change of accounting reference date 31 October 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 13 November 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 December 2009
AA01 - Change of accounting reference date 09 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
395 - Particulars of a mortgage or charge 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
123 - Notice of increase in nominal capital 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2009 Outstanding

N/A

All assets debenture 11 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.