About

Registered Number: 04234688
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 423 Otley Road, Adel, Leeds, West Yorkshire, LS16 6AL

 

Founded in 2001, Added Value Concepts Ltd has its registered office in West Yorkshire. We do not know the number of employees at Added Value Concepts Ltd. There is only one director listed for Added Value Concepts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARDRON, Lisa Dawn 05 July 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 June 2020
MR04 - N/A 11 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 March 2019
AA01 - Change of accounting reference date 29 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 June 2015
MR01 - N/A 06 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 06 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 13 July 2010
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 03 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 20 July 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 01 May 2007
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 20 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363a - Annual Return 30 June 2004
AA - Annual Accounts 26 April 2004
363a - Annual Return 02 July 2003
AA - Annual Accounts 11 June 2003
363a - Annual Return 18 July 2002
395 - Particulars of a mortgage or charge 13 September 2001
225 - Change of Accounting Reference Date 13 August 2001
353a - Register of members in non-legible form 24 July 2001
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 24 July 2001
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
CERTNM - Change of name certificate 11 July 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

Agreement 10 August 2005 Fully Satisfied

N/A

Charge of deposit 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.