About

Registered Number: 02717728
Date of Incorporation: 26/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD

 

Advanced Sheet Metal Holdings Ltd was founded on 26 May 1992 and are based in Hemel Hempstead in Hertfordshire, it's status is listed as "Active". The current directors of Advanced Sheet Metal Holdings Ltd are Ansell, Benita Monica, Ansell, Kevin, Ansell, Simon, O'dell, Robert Willem, Shuttlewood, William James, Tietjen, Andrew Mark. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Benita Monica 26 May 1992 - 1
ANSELL, Kevin 26 May 1992 - 1
ANSELL, Simon 10 April 2017 - 1
O'DELL, Robert Willem 26 May 1992 03 November 2015 1
SHUTTLEWOOD, William James 21 December 1994 31 March 2016 1
TIETJEN, Andrew Mark 26 May 1992 17 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 26 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 21 April 2017
AR01 - Annual Return 14 July 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 29 February 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 June 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 19 May 2008
MEM/ARTS - N/A 23 November 2007
CERTNM - Change of name certificate 14 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 17 June 2003
287 - Change in situation or address of Registered Office 27 February 2003
RESOLUTIONS - N/A 11 February 2003
169 - Return by a company purchasing its own shares 02 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 20 May 1996
395 - Particulars of a mortgage or charge 25 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1995
363s - Annual Return 04 May 1995
RESOLUTIONS - N/A 24 January 1995
288 - N/A 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
123 - Notice of increase in nominal capital 24 January 1995
AA - Annual Accounts 23 January 1995
288 - N/A 11 January 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 17 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
395 - Particulars of a mortgage or charge 18 August 1993
363s - Annual Return 14 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1992
288 - N/A 17 June 1992
287 - Change in situation or address of Registered Office 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
NEWINC - New incorporation documents 26 May 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 May 1995 Fully Satisfied

N/A

Single debenture 24 February 1994 Fully Satisfied

N/A

Deed of deposit 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.