This company is commonly known as Adroit Group Limited. The company was founded 70 years ago and was given the registration number 00527081. The firm's registered office is in HALESOWEN. You can find them at Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ADROIT GROUP LIMITED |
---|---|---|
Company Number | : | 00527081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1953 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6 Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6, Centre Court, Vine Lane, Halesowen, B63 3EB | Secretary | 17 August 2019 | Active |
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB | Director | 25 July 2019 | Active |
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB | Director | 25 July 2019 | Active |
Avon House, Buntsford Drive, Bromsgrove, United Kingdom, B60 4JE | Secretary | 30 April 2007 | Active |
Suite 6 Centre Court, Vine Lane, Halesowen, England, B63 3EB | Secretary | 06 August 2019 | Active |
Springbank House, Upton Road, Depford, WR8 9BA | Secretary | - | Active |
29 Hunstanton Avenue, Harborne, Birmingham, B17 8SX | Secretary | 01 April 1995 | Active |
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB | Director | 14 August 1996 | Active |
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB | Director | - | Active |
The Drum, Green Lane Hyde Lea, Stafford, ST18 9AY | Director | - | Active |
5 Chetwynd, 170 Canford Cliffs Road, Poole, BH13 7ES | Director | 20 December 2002 | Active |
Ravenscourt, Edge, Stroud, GL6 6NJ | Director | - | Active |
Suite 6, Centre Court, Vine Lane, Halesowen, United Kingdom, B63 3EB | Director | 20 September 2010 | Active |
29 Hunstanton Avenue, Harborne, Birmingham, B17 8SX | Director | 14 August 1996 | Active |
6 Blackthorn Close, Biddisham, Axbridge, BS26 2RN | Director | 18 December 1998 | Active |
Mrs Helen Elizabeth Ryan | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Suite 6, Centre Court, Halesowen, B63 3EB |
Nature of control | : |
|
Mrs Rosemary Jones | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Address | : | Suite 6, Centre Court, Halesowen, B63 3EB |
Nature of control | : |
|
Mr John Broome | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1924 |
Nationality | : | British |
Address | : | Suite 6, Centre Court, Halesowen, B63 3EB |
Nature of control | : |
|
Mr David John Broome | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Suite 6, Centre Court, Halesowen, B63 3EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.