Adroit Accessories Limited
Private Limited Company
Adroit Accessories Limited
Henry Street
Premier Business Park
Walsall
West Midlands
WS2 9XU
Company Name | Adroit Accessories Limited |
---|
Company Status | Active |
---|
Company Number | 01397895 |
---|
Incorporation Date | 3 November 1978 (45 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Adroit Car Accessories Limited |
---|
Current Director | Mark Stephen Millington |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale Trade of Motor Vehicle Parts and Accessories |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 November |
---|
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 29 March 2025 (11 months from now) |
---|
Registered Address | Henry Street Premier Business Park Walsall West Midlands WS2 9XU |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Walsall South |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 30 November |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 August 2024 (4 months from now) |
---|
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|
Next Return Due | 29 March 2025 (11 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5030) | Sale of motor vehicle parts etc. |
---|
SIC 2007 (45310) | Wholesale trade of motor vehicle parts and accessories |
---|
9 October 2020 | Total exemption full accounts made up to 30 November 2019 | 12 pages |
---|
21 April 2020 | Confirmation statement made on 15 March 2020 with updates | 5 pages |
---|
21 April 2020 | Director's details changed for Mark Stephen Millington on 15 March 2020 | 2 pages |
---|
21 April 2020 | Change of details for Mr Mark Stephen Millington as a person with significant control on 15 March 2020 | 2 pages |
---|
21 April 2020 | Secretary's details changed for Mark Stephen Millington on 21 April 2020 | 1 page |
---|
Mortgage charges satisfied
7
Mortgage charges part satisfied
—
Mortgage charges outstanding
1