UKBizDB.co.uk

ADLER INSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adler Insurance Brokers Limited. The company was founded 21 years ago and was given the registration number 04525948. The firm's registered office is in BIRMINGHAM. You can find them at Prudent House 50 Yardley Road, Acocks Green, Birmingham, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ADLER INSURANCE BROKERS LIMITED
Company Number:04525948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Prudent House 50 Yardley Road, Acocks Green, Birmingham, B27 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary01 January 2021Active
3 Oakley Wood Drive, Solihull, England, B91 2PH

Director02 August 2010Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director31 July 2020Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 January 2021Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director09 December 2019Active
41 Hampton Lane, Solihull, England, B91 2QD

Secretary18 December 2015Active
41, Hampton Lane, Solihull, B91 2QD

Secretary04 September 2002Active
14 Rushleigh Road, Majors Green, Solihull, Birmingham, England, B90 1DH

Secretary26 February 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 September 2002Active
41 Hampton Lane, Solihull, B91 2QD

Director04 September 2002Active
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director20 August 2018Active
36 Cranes Park Road, Sheldon, Birmingham, England, B26 3SG

Director18 August 2014Active
1 Richmond Hill Gardens, Edgbaston, Birmingham, United Kingdom, B15 3RW

Director02 November 2015Active
14, Rushleigh Road, Shirley, Solihull, B90 1DH

Director02 August 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 September 2002Active

People with Significant Control

Adler Fairways Insurance Group Limited
Notified on:23 October 2020
Status:Active
Country of residence:England
Address:Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony James Adler
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Prudent House, 50 Yardley Road, Birmingham, United Kingdom, B27 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Change of name

Certificate change of name company.

Download
2021-05-25Change of name

Change of name request comments.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Appoint corporate secretary company with name date.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.