About

Registered Number: 06382417
Date of Incorporation: 26/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Civils House Cemetery Road, Dawley Bank, Telford, Shropshire, TF4 2BS,

 

Having been setup in 2007, Advanced Building Composites Ltd have registered office in Telford in Shropshire, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Bone, Tracey, Bone, Dominic Philip, Bone, Richard, Bone, Tracey, Guest, Shellie Louise, Dowd, Katherine, Milner, Christopher Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Dominic Philip 26 September 2007 - 1
BONE, Richard 15 July 2019 - 1
BONE, Tracey 30 September 2009 - 1
GUEST, Shellie Louise 03 April 2017 - 1
MILNER, Christopher Richard 15 July 2019 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BONE, Tracey 23 December 2009 - 1
DOWD, Katherine 26 September 2007 23 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 31 July 2020
TM01 - Termination of appointment of director 20 December 2019
RESOLUTIONS - N/A 08 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 12 July 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
AD01 - Change of registered office address 26 September 2017
AA - Annual Accounts 20 June 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 07 October 2016
MR01 - N/A 05 September 2016
AA - Annual Accounts 10 July 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH01 - Change of particulars for director 21 October 2015
CH03 - Change of particulars for secretary 21 October 2015
AA - Annual Accounts 07 September 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 19 October 2014
AA - Annual Accounts 29 May 2014
MR01 - N/A 22 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 20 January 2010
AP03 - Appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 08 February 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2016 Outstanding

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

All assets debenture 09 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.