About

Registered Number: 06440093
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Titan Works, Old Wharf Road, Stourbridge, West Midlands, DY8 4LR

 

Established in 2007, Advanced Process Solutions Ltd has its registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Higgins, Richard Grainger, Williams, Adam Jandrell, Wellings, Nigel Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Richard Grainger 01 April 2017 - 1
WILLIAMS, Adam Jandrell 07 March 2011 - 1
WELLINGS, Nigel Robert 28 November 2007 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
AP01 - Appointment of director 07 July 2017
AA01 - Change of accounting reference date 03 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 22 December 2015
SH06 - Notice of cancellation of shares 13 October 2015
SH06 - Notice of cancellation of shares 13 October 2015
SH03 - Return of purchase of own shares 13 October 2015
SH03 - Return of purchase of own shares 13 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 29 January 2015
SH01 - Return of Allotment of shares 23 May 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 10 December 2013
SH01 - Return of Allotment of shares 21 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 January 2013
CH01 - Change of particulars for director 10 September 2012
SH01 - Return of Allotment of shares 06 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 24 July 2010
SH03 - Return of purchase of own shares 24 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 02 December 2008
225 - Change of Accounting Reference Date 24 September 2008
225 - Change of Accounting Reference Date 05 August 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.