About

Registered Number: 04164682
Date of Incorporation: 21/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Gilbert Enterprise Park, Ashmore Lake Road, Willenhall, West Midlands, WV12 4LA

 

Advanced Contracts (Midlands) Ltd was setup in 2001, it has a status of "Active". We do not know the number of employees at the business. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Steven Edward 21 February 2001 - 1
GOLBY, Kevin 21 February 2001 25 July 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 21 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 27 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2016
RESOLUTIONS - N/A 18 May 2016
CC04 - Statement of companies objects 18 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 March 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 19 December 2012
AA01 - Change of accounting reference date 30 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 December 2008
363s - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
225 - Change of Accounting Reference Date 31 March 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 12 September 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.