About

Registered Number: 04812637
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Abm, Crown Business Park, Tredegar, Gwent, NP22 4EF

 

Adhesive Backed Materials Ltd was registered on 26 June 2003 and has its registered office in Tredegar, it's status is listed as "Active". This organisation is VAT Registered. There are 2 directors listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Gareth Lloyd 26 June 2003 - 1
STEVENS, Paul Christopher Robert 06 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 18 June 2018
AAMD - Amended Accounts 18 May 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 06 March 2017
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 05 April 2016
CERTNM - Change of name certificate 20 February 2016
MR01 - N/A 27 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.