About

Registered Number: 06158460
Date of Incorporation: 14/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Composites House, Sinclair Close, Heanor, Derbyshire, DE75 7SP

 

Established in 2007, Advanced Composites Group Investments Ltd are based in Derbyshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Murphy, Alison, Smith, Roy Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Alison 11 August 2016 - 1
SMITH, Roy Douglas 20 July 2012 11 August 2016 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 13 March 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 April 2018
PSC02 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
CH03 - Change of particulars for secretary 10 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 March 2017
AUD - Auditor's letter of resignation 18 November 2016
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP03 - Appointment of secretary 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 April 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AUD - Auditor's letter of resignation 16 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 September 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 06 November 2012
AA01 - Change of accounting reference date 04 October 2012
AA - Annual Accounts 14 September 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP03 - Appointment of secretary 24 July 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
MEM/ARTS - N/A 27 March 2007
CERTNM - Change of name certificate 20 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.