About

Registered Number: 03687619
Date of Incorporation: 23/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: GRAHAM DOWNEY, Ws 11-12 Safestore, Reddish Road, Stockport, Greater Manchester, SK5 7BW

 

Established in 1998, Advanced Building Design Ltd are based in Stockport in Greater Manchester. Downey, Graham Anthony, Morris, Philip Graham are the current directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Graham Anthony 23 December 1998 - 1
MORRIS, Philip Graham 23 December 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
CH03 - Change of particulars for secretary 23 December 2013
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AD01 - Change of registered office address 23 December 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 25 December 2009
CH01 - Change of particulars for director 25 December 2009
CH01 - Change of particulars for director 25 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 05 June 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 12 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 23 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.