About

Registered Number: 06897484
Date of Incorporation: 06/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 602 Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Advanced Coldformed Sections Ltd was registered on 06 May 2009, it has a status of "Active". The companies director is Haycock, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYCOCK, David 15 July 2010 31 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 May 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 31 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 25 September 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 02 June 2014
MR04 - N/A 23 May 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 02 May 2014
MR04 - N/A 30 April 2014
AP01 - Appointment of director 31 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 10 May 2012
AA01 - Change of accounting reference date 16 April 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 12 July 2011
SH01 - Return of Allotment of shares 18 March 2011
AA - Annual Accounts 08 February 2011
AA01 - Change of accounting reference date 02 December 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

Legal mortgage 10 May 2012 Fully Satisfied

N/A

Chattels mortgage 20 October 2010 Fully Satisfied

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.