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.
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 |
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 |
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 |