About

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

 

Based in Stonehouse, Advanced Coldformed Sections Ltd was established in 2009, it's status in the Companies House registry is set to "Active". This organisation has only one director. 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
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.