About

Registered Number: 04148717
Date of Incorporation: 26/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB,

 

Based in Barnsley, Advanced Sewer Products Ltd was established in 2001. We don't currently know the number of employees at this organisation.

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.