About

Registered Number: 01118683
Date of Incorporation: 18/06/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ

 

Based in Herts, Advanced Coil Slitters Ltd was established in 1973, it has a status of "Active". Bergson, Brenda Dorothy, Bergson, John Matthew, Moffat, Alistair Keith, Moffat, Dorothy, Moffat, Keith Peter, Moffat, Peter are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSON, Brenda Dorothy 01 May 2001 - 1
BERGSON, John Matthew 16 April 2014 - 1
MOFFAT, Alistair Keith 23 November 2009 - 1
MOFFAT, Dorothy N/A 01 January 1998 1
MOFFAT, Keith Peter N/A 18 February 2009 1
MOFFAT, Peter N/A 01 January 1998 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
CH03 - Change of particulars for secretary 08 January 2020
PSC04 - N/A 08 January 2020
PSC04 - N/A 08 January 2020
CH01 - Change of particulars for director 08 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 16 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 25 February 2010
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 06 August 2001
AA - Annual Accounts 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 30 December 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
AA - Annual Accounts 25 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 31 July 1997
363s - Annual Return 31 July 1997
395 - Particulars of a mortgage or charge 24 July 1997
AA - Annual Accounts 29 July 1996
287 - Change in situation or address of Registered Office 26 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
RESOLUTIONS - N/A 12 October 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 02 March 1993
363b - Annual Return 12 October 1992
AA - Annual Accounts 14 August 1992
395 - Particulars of a mortgage or charge 31 January 1992
AA - Annual Accounts 26 July 1991
RESOLUTIONS - N/A 30 June 1991
RESOLUTIONS - N/A 30 June 1991
288 - N/A 30 June 1991
363a - Annual Return 30 June 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 28 September 1989
AA - Annual Accounts 17 August 1989
AC05 - N/A 11 August 1989
363 - Annual Return 28 April 1988
363 - Annual Return 28 April 1988
363(C) - N/A 13 April 1988
AA - Annual Accounts 23 March 1988
287 - Change in situation or address of Registered Office 05 November 1987
288 - N/A 05 November 1987
AA - Annual Accounts 18 April 1987
NEWINC - New incorporation documents 18 June 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1997 Outstanding

N/A

Debenture 24 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.