About

Registered Number: 06495583
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 11 Redhills Road, South Woodham Ferrers, Chelmsford, CM3 5UL

 

Having been setup in 2008, Advanced Fluid Solutions Ltd are based in Chelmsford, it's status in the Companies House registry is set to "Active". 1-10 people are employed by this company. This business is registered for VAT. The current directors of the organisation are listed as Jones, Darren, Jones, Jane Charlotte, Sully, Angela Mary, Sully, Vincent Robert, Jones, Darren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Darren 06 February 2012 - 1
JONES, Jane Charlotte 06 February 2008 - 1
SULLY, Angela Mary 06 February 2008 - 1
SULLY, Vincent Robert 03 March 2010 - 1
JONES, Darren 01 January 2011 06 February 2012 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 26 February 2015
AA01 - Change of accounting reference date 31 October 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 10 October 2013
AA - Annual Accounts 23 September 2013
MR01 - N/A 17 July 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AA - Annual Accounts 08 October 2012
CH03 - Change of particulars for secretary 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 28 March 2011
AP01 - Appointment of director 28 March 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA01 - Change of accounting reference date 25 November 2009
AD01 - Change of registered office address 10 November 2009
AA - Annual Accounts 10 November 2009
AA01 - Change of accounting reference date 09 November 2009
363a - Annual Return 19 March 2009
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Debenture 10 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.