About

Registered Number: 02775312
Date of Incorporation: 04/01/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL

 

Advanced Roofing Services Ltd was founded on 04 January 1993 and are based in East Sussex, it's status is listed as "Active". 21-50 people work at Advanced Roofing Services Ltd. The company is registered for VAT in the UK. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELSTEAD, Keith John 21 January 1993 19 December 1997 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 21 December 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 15 September 2016
MR04 - N/A 18 February 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 14 February 2008
169 - Return by a company purchasing its own shares 07 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 10 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 25 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 05 January 1998
RESOLUTIONS - N/A 10 September 1997
RESOLUTIONS - N/A 10 September 1997
RESOLUTIONS - N/A 10 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 11 October 1995
395 - Particulars of a mortgage or charge 28 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 30 June 1994
288 - N/A 18 May 1994
363s - Annual Return 14 January 1994
MEM/ARTS - N/A 19 April 1993
CERTNM - Change of name certificate 08 April 1993
288 - N/A 07 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
287 - Change in situation or address of Registered Office 18 February 1993
NEWINC - New incorporation documents 04 January 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 July 2002 Fully Satisfied

N/A

Single debenture 24 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.