About

Registered Number: 03644623
Date of Incorporation: 06/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Hayley Group Limited, Shelah Road, Halesowen, B63 3XL,

 

Advanced Maintenance Supplies Ltd was registered on 06 October 1998 and are based in Halesowen, it has a status of "Active". Advanced Maintenance Supplies Ltd has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LISTER, Simon 06 October 1998 - 1
NOAKES, Bernard Carl 31 March 2008 - 1
RILEY, Andrew 06 October 1998 - 1
WILLITTS, Leon Nigel Wallis 31 March 2008 - 1
REES, Michael Emlyn 06 October 1998 01 June 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
CH01 - Change of particulars for director 30 July 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 November 2016
RESOLUTIONS - N/A 31 October 2016
AD01 - Change of registered office address 31 October 2016
AA01 - Change of accounting reference date 16 October 2016
MR04 - N/A 28 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 14 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
363a - Annual Return 05 February 2009
287 - Change in situation or address of Registered Office 25 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
225 - Change of Accounting Reference Date 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 03 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 14 June 2000
225 - Change of Accounting Reference Date 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
AUD - Auditor's letter of resignation 15 December 1999
363s - Annual Return 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
395 - Particulars of a mortgage or charge 09 April 1999
287 - Change in situation or address of Registered Office 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
CERTNM - Change of name certificate 22 February 1999
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2009 Outstanding

N/A

Debenture 06 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.