Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADROIT ENGINEERING LTD
Company Information for

ADROIT ENGINEERING LTD

250 LICHFIELD ROAD LICHFIELD ROAD, BROWNHILLS, WALSALL, WS8 6LH,
Company Registration Number
06566722
Private Limited Company
Active

Company Overview

About Adroit Engineering Ltd
ADROIT ENGINEERING LTD was founded on 2008-04-15 and has its registered office in Walsall. The organisation's status is listed as "Active". Adroit Engineering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADROIT ENGINEERING LTD
 
Legal Registered Office
250 LICHFIELD ROAD LICHFIELD ROAD
BROWNHILLS
WALSALL
WS8 6LH
Other companies in B76
 
Filing Information
Company Number 06566722
Company ID Number 06566722
Date formed 2008-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931561533  
Last Datalog update: 2024-05-05 18:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADROIT ENGINEERING LTD
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.
Companies with same name ADROIT ENGINEERING LTD
The following companies were found which have the same name as ADROIT ENGINEERING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADROIT ENGINEERING, INC. 10443 MAYFIELD RD - CHESTERLAND OH 44026 Active Company formed on the 1992-12-14
ADROIT ENGINEERING CONSTRUCTION PRIVATE LIMITED 1 Avtar Meherbaba Society Near Bole Petrol Pump 15 Avtar Meherbaba Society Near Bole Petrol Pump Nagpur Maharashtra 440010 ACTIVE Company formed on the 2011-02-24
ADROIT ENGINEERING PRODUCTS PRIVATE LIMITED 1432 17TH MAIN ROAD ANNANAGARWEST MADRAS- WEST MADRAS- Tamil Nadu 600040 STRIKE OFF Company formed on the 1983-10-03
ADROIT ENGINEERING PVT LTD 17 COLLIN LANE KOLKATA KOLKATA West Bengal 700016 ACTIVE Company formed on the 1987-04-30
ADROIT ENGINEERING PTY LTD QLD 4064 Active Company formed on the 2006-08-10
ADROIT ENGINEERING SERVICES Singapore Dissolved Company formed on the 2008-09-10
ADROIT ENGINEERING SERVICES PTE LTD BEACH ROAD Singapore 199589 Active Company formed on the 2008-09-10
ADROIT ENGINEERING PTE. LTD. PECK SEAH STREET Singapore 079313 Dissolved Company formed on the 2009-02-11
ADROIT ENGINEERING & LOGISTICS PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2009-05-07
ADROIT ENGINEERING INC California Unknown
ADROIT ENGINEERING CONSULTING SERVICES LLC New Jersey Unknown
ADROIT ENGINEERING SOLUTIONS LLC New Jersey Unknown
ADROIT ENGINEERING SOLUTIONS LTD 35 ROMAN WAY FARNHAM GU9 9RF Active Company formed on the 2022-08-23
ADROIT ENGINEERING PLLC 1 wall street court, unit 1002 New York NEW YORK NY 10005 Active Company formed on the 2023-05-23

Company Officers of ADROIT ENGINEERING LTD

Current Directors
Officer Role Date Appointed
CHRISTIAN DAVID JOHN DUNN
Director 2008-04-25
GARY MARTIN GARIGLIO
Director 2013-07-31
DOUGLAS IAIN RANKIN
Director 2012-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DEREK BELL
Director 2012-11-08 2013-07-31
LYNNE BAYTON
Company Secretary 2008-04-24 2012-11-08
LYNNE BAYTON
Director 2008-04-24 2012-11-08
DEREK OWEN TREEN
Director 2008-04-24 2012-11-08
DUPORT DIRECTOR LIMITED
Director 2008-04-15 2008-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN DAVID JOHN DUNN INTERPOWER INDUCTION LTD Director 2016-07-01 CURRENT 1992-06-18 Active
GARY MARTIN GARIGLIO INGOTECH ENGINEERING LTD Director 2017-10-11 CURRENT 2009-01-21 Active - Proposal to Strike off
GARY MARTIN GARIGLIO ADROIT (MIDLANDS) LIMITED Director 2013-07-31 CURRENT 2012-09-24 Dissolved 2015-12-22
GARY MARTIN GARIGLIO INTERPOWER INDUCTION LTD Director 2012-06-06 CURRENT 1992-06-18 Active
GARY MARTIN GARIGLIO MELTING SOLUTIONS (MIDLANDS) LIMITED Director 2012-05-16 CURRENT 2010-03-11 Dissolved 2015-12-22
GARY MARTIN GARIGLIO IPW LIMITED Director 2012-05-14 CURRENT 2005-05-05 Active
GARY MARTIN GARIGLIO INTERPOWER INDUCTION EUROPE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN INGOTECH ENGINEERING LTD Director 2017-10-11 CURRENT 2009-01-21 Active - Proposal to Strike off
DOUGLAS IAIN RANKIN MELTING SOLUTIONS (MIDLANDS) LIMITED Director 2013-05-20 CURRENT 2010-03-11 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN IPW LIMITED Director 2013-05-20 CURRENT 2005-05-05 Active
DOUGLAS IAIN RANKIN MELTING SOLUTIONS LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active - Proposal to Strike off
DOUGLAS IAIN RANKIN ADROIT (MIDLANDS) LIMITED Director 2012-09-24 CURRENT 2012-09-24 Dissolved 2015-12-22
DOUGLAS IAIN RANKIN INTERPOWER INDUCTION LTD Director 2012-05-16 CURRENT 1992-06-18 Active
DOUGLAS IAIN RANKIN INTERPOWER INDUCTION EUROPE LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2015-12-22

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
2023-04-26Director's details changed for Mr Christian David John Dunn on 2023-04-26
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-04-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS IAIN RANKIN
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-21PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-20PSC02Notification of Ipw Limited as a person with significant control on 2020-04-16
2021-04-20PSC07CESSATION OF GARY GARIGLIO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-05PSC02Notification of Inter-Power Induction Process Equipment as a person with significant control on 2016-04-17
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 45000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 45000
2016-05-11AR0115/04/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr Gary Martin Gariglio on 2016-04-01
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Unit E Dunton Park, Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EB
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 45000
2015-04-15AR0115/04/15 ANNUAL RETURN FULL LIST
2014-10-31AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 45000
2014-04-24AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MR GARY MARTIN GARIGLIO
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0115/04/13 ANNUAL RETURN FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR DAVID DEREK BELL
2012-11-27AP01DIRECTOR APPOINTED MR DOUGLAS IAIN RANKIN
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNNE BAYTON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BAYTON
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TREEN
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM 416 - 418 Bearwood Road Bearwood Smethwick West Midlands B66 4EZ Uk
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BAYTON / 28/09/2012
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0115/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID JOHN DUNN / 11/08/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID JOHN DUNN / 03/06/2011
2011-04-19AR0115/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK OWEN TREEN / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID JOHN DUNN / 15/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BAYTON / 15/04/2011
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE BAYTON / 15/04/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-26AR0115/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK OWEN TREEN / 15/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID JOHN DUNN / 15/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE BAYTON / 15/04/2010
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM CENTRAL CHAMBERS 416-418 BEARWOOD ROAD BEARWOOD B66 4EZ UK
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-2988(2)AD 08/07/08 GBP SI 9000@5=45000 GBP IC 1/45001
2008-07-28123GBP NC 1000/50000 15/04/08
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK TREEN / 14/07/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DUNN / 14/07/2008
2008-04-25288aDIRECTOR APPOINTED MR CHRISTIAN DAVID JOHN DUNN
2008-04-24288aDIRECTOR APPOINTED MRS LYNNE BAYTON
2008-04-24288aDIRECTOR APPOINTED MR DEREK OWEN TREEN
2008-04-24288aSECRETARY APPOINTED MRS LYNNE BAYTON
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to ADROIT ENGINEERING LTD 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 ADROIT ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-26 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-08-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 4,000
Creditors Due After One Year 2012-03-31 £ 10,000
Creditors Due Within One Year 2013-03-31 £ 277,314
Creditors Due Within One Year 2012-03-31 £ 301,729

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADROIT ENGINEERING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 45,000
Called Up Share Capital 2012-03-31 £ 45,000
Cash Bank In Hand 2013-03-31 £ 6,637
Cash Bank In Hand 2012-03-31 £ 3,945
Current Assets 2013-03-31 £ 207,978
Current Assets 2012-03-31 £ 197,256
Debtors 2013-03-31 £ 100,844
Debtors 2012-03-31 £ 113,453
Fixed Assets 2013-03-31 £ 42,178
Fixed Assets 2012-03-31 £ 64,528
Secured Debts 2013-03-31 £ 87,960
Secured Debts 2012-03-31 £ 158,387
Stocks Inventory 2013-03-31 £ 100,497
Stocks Inventory 2012-03-31 £ 79,858
Tangible Fixed Assets 2013-03-31 £ 37,103
Tangible Fixed Assets 2012-03-31 £ 44,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADROIT ENGINEERING LTD registering or being granted any patents
Domain Names

ADROIT ENGINEERING LTD owns 1 domain names.

adroitengineering.co.uk  

Trademarks
We have not found any records of ADROIT ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADROIT ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as ADROIT ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ADROIT ENGINEERING LTD 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 ADROIT ENGINEERING LTD 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 ADROIT ENGINEERING LTD 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.