About

Registered Number: 04602241
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 30 Cinnamon Brow Business Park, Makerfield Way Ince, Wigan, Lancashire, WN2 2PR

 

Established in 2002, Advanced Studwelding Systems Ltd have registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed as Barnes, Mark Andrew, Barnes, Alan, Barnes, Christine, Barnes, Mark Andrew, Barnes, Christine Anne for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alan 29 November 2002 - 1
BARNES, Christine 06 April 2016 - 1
BARNES, Mark Andrew 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Mark Andrew 06 April 2016 - 1
BARNES, Christine Anne 29 November 2002 06 April 2016 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 23 December 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 12 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
225 - Change of Accounting Reference Date 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.