About

Registered Number: 05643367
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 606 Building Wharfedale Road, Euroway Trading Estate, Bradford, West Yorkshire, BD4 6SG

 

Advanced Processing (Holmfield) Ltd was founded on 02 December 2005 and has its registered office in Bradford, West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Advanced Processing (Holmfield) Ltd 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 21 May 2020
AA - Annual Accounts 11 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2019
CS01 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
MR01 - N/A 05 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 14 December 2016
CH03 - Change of particulars for secretary 14 December 2016
CS01 - N/A 09 December 2016
AD04 - Change of location of company records to the registered office 07 December 2016
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 17 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 06 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 09 January 2009
353a - Register of members in non-legible form 06 January 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 06 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 13 December 2007
363a - Annual Return 20 February 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 23 January 2007
353a - Register of members in non-legible form 23 January 2007
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
123 - Notice of increase in nominal capital 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
225 - Change of Accounting Reference Date 21 July 2006
395 - Particulars of a mortgage or charge 18 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
CERTNM - Change of name certificate 05 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

Guarantee & debenture 10 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.