About

Registered Number: 05300430
Date of Incorporation: 30/11/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Green Building Horham Airfield, Horham Road, Eye, Suffolk, IP21 5DQ,

 

Established in 2004, Advanced Aluminium Design Ltd have registered office in Suffolk, it's status is listed as "Active". There are 2 directors listed as Stead, Mark James, Watkins, David Ian for the organisation in the Companies House registry. 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
STEAD, Mark James 01 November 2012 - 1
WATKINS, David Ian 30 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
MR01 - N/A 04 June 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 27 November 2018
CH03 - Change of particulars for secretary 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 24 November 2016
CH01 - Change of particulars for director 23 August 2016
AD01 - Change of registered office address 22 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 25 November 2013
RESOLUTIONS - N/A 13 May 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 23 November 2012
RESOLUTIONS - N/A 07 June 2012
AA - Annual Accounts 01 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2012
RESOLUTIONS - N/A 21 December 2011
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2010
AA - Annual Accounts 25 March 2010
RESOLUTIONS - N/A 04 January 2010
AR01 - Annual Return 22 December 2009
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 02 December 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
123 - Notice of increase in nominal capital 06 April 2005
225 - Change of Accounting Reference Date 21 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

All assets debenture 04 September 2009 Outstanding

N/A

Charge by way of debenture 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.