About

Registered Number: 04747414
Date of Incorporation: 29/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 23c Dragonville Ind Est, Damson Way, Durham, Durham, DH1 2XL

 

Based in Durham, Durham, Advanced Industrial Rewinds Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Coils, John, Lydon, Gerard John, Moore, Paul are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COILS, John 09 December 2004 - 1
LYDON, Gerard John 01 June 2005 25 April 2019 1
MOORE, Paul 29 April 2003 05 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 July 2019
PSC01 - N/A 01 July 2019
PSC07 - N/A 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 10 May 2012
SH01 - Return of Allotment of shares 22 November 2011
RESOLUTIONS - N/A 18 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 15 May 2008
353 - Register of members 15 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
MEM/ARTS - N/A 26 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
395 - Particulars of a mortgage or charge 15 February 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 16 June 2006
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
225 - Change of Accounting Reference Date 17 February 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
MEM/ARTS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
CERTNM - Change of name certificate 16 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 04 June 2003
225 - Change of Accounting Reference Date 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.