About

Registered Number: 04148717
Date of Incorporation: 26/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Advanced Sewer Products Ltd was registered on 26 January 2001 and are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Green, Donald Earle, Turner, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Donald Earle 16 January 2003 20 July 2004 1
TURNER, David 19 December 2008 16 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 March 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 16 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 16 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 January 2013
AD04 - Change of location of company records to the registered office 17 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 28 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
AA01 - Change of accounting reference date 22 July 2010
AR01 - Annual Return 15 July 2010
AD04 - Change of location of company records to the registered office 15 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA01 - Change of accounting reference date 16 November 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
363a - Annual Return 17 January 2008
RESOLUTIONS - N/A 04 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2007
395 - Particulars of a mortgage or charge 20 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 08 December 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 10 February 2003
RESOLUTIONS - N/A 06 February 2003
SA - Shares agreement 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
AA - Annual Accounts 29 November 2002
CERTNM - Change of name certificate 23 October 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
CERTNM - Change of name certificate 27 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2007 Outstanding

N/A

Debenture 23 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.