About

Registered Number: 02124961
Date of Incorporation: 22/04/1987 (37 years ago)
Company Status: Active
Registered Address: The Barn Fordham House Estate, Newmarket Road, Fordham, Cambridgeshire, CB7 5LL,

 

Based in Fordham, Cambridgeshire, Advanced Cleaning Technology Ltd was registered on 22 April 1987, it's status in the Companies House registry is set to "Active". This business has 7 directors listed 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
BROADLEY, Wendy 02 October 2008 - 1
EVANS, Kenneth Douglas 03 August 1992 31 August 1998 1
FOSTER, Laurence Mansfield N/A 03 August 1992 1
FOSTER, Margaret Judith N/A 03 August 1992 1
HILL, Jane Nicholls 03 August 1992 26 June 2009 1
HILL, Peter John Richardson 03 August 1992 02 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Adrian Roy 19 October 2007 02 October 2008 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 09 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 January 2019
SH19 - Statement of capital 09 January 2019
CAP-SS - N/A 09 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 December 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 01 July 2016
AP01 - Appointment of director 24 June 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 28 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 23 June 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
RESOLUTIONS - N/A 09 October 2008
MEM/ARTS - N/A 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 15 July 2008
353 - Register of members 14 July 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
123 - Notice of increase in nominal capital 17 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 14 July 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
395 - Particulars of a mortgage or charge 12 February 1999
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 11 August 1996
SA - Shares agreement 28 July 1996
SA - Shares agreement 21 May 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 21 May 1996
88(2)P - N/A 25 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 23 August 1995
287 - Change in situation or address of Registered Office 05 June 1995
CERTNM - Change of name certificate 31 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 August 1993
AUD - Auditor's letter of resignation 15 December 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
AUD - Auditor's letter of resignation 15 July 1991
AA - Annual Accounts 15 July 1991
363b - Annual Return 15 July 1991
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 09 September 1988
363 - Annual Return 09 September 1988
287 - Change in situation or address of Registered Office 14 June 1988
287 - Change in situation or address of Registered Office 05 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1987
PUC 2 - N/A 08 May 1987
288 - N/A 27 April 1987
CERTINC - N/A 22 April 1987
NEWINC - New incorporation documents 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2011 Outstanding

N/A

Debenture 02 October 2008 Outstanding

N/A

Mortgage debenture 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.