About

Registered Number: 05549048
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 32 Bloomfield Park, Bloomfield Road, Tipton, West Midlands, DY4 9AH

 

Advanced Pipeline Supplies Ltd was founded on 30 August 2005 with its registered office in Tipton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 August 2019
AA - Annual Accounts 03 July 2019
RESOLUTIONS - N/A 18 December 2018
CC04 - Statement of companies objects 18 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 30 August 2017
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 13 December 2010
SH01 - Return of Allotment of shares 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 22 July 2010
CH03 - Change of particulars for secretary 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 16 April 2007
395 - Particulars of a mortgage or charge 28 December 2006
363a - Annual Return 25 September 2006
225 - Change of Accounting Reference Date 11 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2006 Outstanding

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.