About

Registered Number: 04083266
Date of Incorporation: 04/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Advanced Industrial Personnel.com Ltd was registered on 04 October 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lightfoot, Paul, Sexton, Andrew, Komenda, Duncan James, Walker, Alison Ann, Webster, Mark John, Wysocka, Anna. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Paul 04 October 2000 - 1
SEXTON, Andrew 09 April 2014 - 1
KOMENDA, Duncan James 22 July 2019 08 November 2019 1
WALKER, Alison Ann 24 August 2010 07 March 2014 1
WEBSTER, Mark John 04 October 2000 08 March 2010 1
WYSOCKA, Anna 22 July 2019 08 November 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 12 May 2020
AD01 - Change of registered office address 20 January 2020
TM01 - Termination of appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
CS01 - N/A 21 October 2019
AP01 - Appointment of director 29 July 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 09 May 2019
CH01 - Change of particulars for director 30 October 2018
RESOLUTIONS - N/A 15 October 2018
SH08 - Notice of name or other designation of class of shares 15 October 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 19 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
SH08 - Notice of name or other designation of class of shares 26 May 2016
RESOLUTIONS - N/A 25 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 06 July 2015
SH08 - Notice of name or other designation of class of shares 25 November 2014
AR01 - Annual Return 21 November 2014
RESOLUTIONS - N/A 25 June 2014
SH06 - Notice of cancellation of shares 25 June 2014
SH03 - Return of purchase of own shares 25 June 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 October 2013
RESOLUTIONS - N/A 21 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2013
SH08 - Notice of name or other designation of class of shares 21 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 07 June 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 07 October 2010
RESOLUTIONS - N/A 01 September 2010
AP01 - Appointment of director 01 September 2010
SH08 - Notice of name or other designation of class of shares 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 01 July 2010
SH06 - Notice of cancellation of shares 09 April 2010
SH03 - Return of purchase of own shares 09 April 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 25 August 2006
287 - Change in situation or address of Registered Office 26 January 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 15 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 27 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

Description Date Status Charge by
Lease 29 May 2012 Outstanding

N/A

Mortgage deed 01 July 2010 Outstanding

N/A

Legal mortgage 30 August 2002 Outstanding

N/A

Debenture 08 August 2002 Outstanding

N/A

Debenture 24 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.