About

Registered Number: 02793110
Date of Incorporation: 23/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: CRANFIELDS, First Floor, 43 Friends Road, Croydon, Surrey, CR0 1ED,

 

Advanced Coilwinding Equipment Ltd was registered on 23 February 1993, it's status is listed as "Active". We don't currently know the number of employees at the business. Johnson, Kathleen, Fitzgerald, Leigh are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Leigh 14 April 1994 19 October 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Kathleen 23 February 1993 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 07 March 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
AA - Annual Accounts 29 November 1994
287 - Change in situation or address of Registered Office 31 May 1994
363a - Annual Return 31 May 1994
288 - N/A 05 May 1994
395 - Particulars of a mortgage or charge 08 April 1994
CERTNM - Change of name certificate 31 January 1994
288 - N/A 23 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
288 - N/A 01 March 1993
288 - N/A 01 March 1993
NEWINC - New incorporation documents 23 February 1993

Mortgages & Charges

Description Date Status Charge by
Single debenture 28 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.