About

Registered Number: 03894022
Date of Incorporation: 14/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Jubilee House, 5 Broad O Th Lane, Shevington, Wigan, WN6 8EA

 

Founded in 1999, Advanced Food Safety Ltd has its registered office in Wigan, it's status at Companies House is "Active". The current directors of this company are Parry, Russell Charles, Turton-parry, Sharon, Turton-parry, Matthew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, Russell Charles 14 December 1999 - 1
TURTON-PARRY, Sharon 14 December 1999 - 1
TURTON-PARRY, Matthew James 20 June 2018 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 18 December 2018
AP01 - Appointment of director 13 July 2018
SH01 - Return of Allotment of shares 13 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 December 2017
PSC04 - N/A 09 November 2017
PSC04 - N/A 09 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 28 June 2012
SH08 - Notice of name or other designation of class of shares 11 January 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 21 December 2004
AA - Annual Accounts 10 September 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 14 April 2003
363a - Annual Return 24 December 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 22 April 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 31 August 2001
225 - Change of Accounting Reference Date 10 August 2001
363a - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.