About

Registered Number: 03568457
Date of Incorporation: 21/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 13 Isis Lake Spine Road, South Cerney, Cirencester, GL7 5LT,

 

Having been setup in 1998, Advanced Maintenance Uk Ltd has its registered office in Cirencester, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Gale, Ricky Lee, Jones, David Paul, Cleary, Frank James, Cleary, Marlene Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Ricky Lee 01 June 2010 - 1
JONES, David Paul 21 May 1998 - 1
CLEARY, Frank James 21 May 1998 21 November 2017 1
CLEARY, Marlene Elizabeth 22 May 1998 21 November 2017 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 23 May 2019
PSC01 - N/A 23 May 2019
AA - Annual Accounts 27 February 2019
SH01 - Return of Allotment of shares 26 February 2019
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 22 May 2018
SH03 - Return of purchase of own shares 24 January 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 27 December 2017
TM02 - Termination of appointment of secretary 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
CS01 - N/A 06 June 2017
MR01 - N/A 15 May 2017
SH03 - Return of purchase of own shares 16 January 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 21 October 2016
RESOLUTIONS - N/A 11 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2016
SH08 - Notice of name or other designation of class of shares 11 July 2016
CC04 - Statement of companies objects 11 July 2016
SH03 - Return of purchase of own shares 06 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 February 2016
SH01 - Return of Allotment of shares 04 November 2015
AR01 - Annual Return 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH01 - Change of particulars for director 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 February 2013
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2010
SH01 - Return of Allotment of shares 04 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 21 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 05 December 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 11 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
287 - Change in situation or address of Registered Office 28 May 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2017 Outstanding

N/A

Debenture 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.