About

Registered Number: 02998505
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Old Brickyard, Pontrilas, Hereford, Herefordshire, HR2 0DJ

 

Having been setup in 1994, Advance Joinery Ltd are based in Hereford in Herefordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Advance Joinery Ltd. There are 10 directors listed as Buchanan, Lisa Jane, Davies, Jamie Philip, Hayes, Christopher Anthony, Bennett, Mary, Buchanan, Marian, Buchanan, Robert Martin, Jones, Glyn, Meyrick, Lesley, Buchanan, Peter Martin, Smith, Clive Richard for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Lisa Jane 02 March 2020 - 1
DAVIES, Jamie Philip 01 November 2019 - 1
HAYES, Christopher Anthony 01 November 2019 - 1
BUCHANAN, Peter Martin 06 December 1994 30 November 1995 1
SMITH, Clive Richard 24 April 1995 19 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Mary 06 December 1994 23 March 1995 1
BUCHANAN, Marian 28 November 1999 30 November 2001 1
BUCHANAN, Robert Martin 02 April 2002 17 April 2008 1
JONES, Glyn 09 January 2001 22 March 2002 1
MEYRICK, Lesley 30 March 1995 30 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 08 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 29 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2007
363a - Annual Return 29 November 2006
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 06 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 28 November 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
363s - Annual Return 24 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 07 January 2000
225 - Change of Accounting Reference Date 07 January 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 13 December 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
288 - N/A 21 December 1995
395 - Particulars of a mortgage or charge 27 June 1995
287 - Change in situation or address of Registered Office 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 31 March 1995
288 - N/A 19 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1995
288 - N/A 10 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2006 Outstanding

N/A

Debenture 08 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.