About

Registered Number: 01768312
Date of Incorporation: 08/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Swallow Park, Finway Road, Hemel Hempstead, Hertfordshire, HP2 7QU

 

Having been setup in 1983, Advanced Technical Panels Ltd have registered office in Hertfordshire, it's status is listed as "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 01 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 September 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 06 September 2005
363a - Annual Return 22 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 10 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 19 September 2001
287 - Change in situation or address of Registered Office 28 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 17 August 1998
363b - Annual Return 03 October 1997
AA - Annual Accounts 14 August 1997
RESOLUTIONS - N/A 27 March 1997
AUD - Auditor's letter of resignation 20 February 1997
AUD - Auditor's letter of resignation 10 February 1997
RESOLUTIONS - N/A 26 September 1996
363b - Annual Return 26 September 1996
AA - Annual Accounts 21 July 1996
288 - N/A 20 March 1996
363s - Annual Return 13 September 1995
AA - Annual Accounts 08 August 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 11 August 1994
395 - Particulars of a mortgage or charge 03 December 1993
RESOLUTIONS - N/A 25 November 1993
AA - Annual Accounts 05 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 06 October 1992
363b - Annual Return 06 October 1992
288 - N/A 17 July 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
AA - Annual Accounts 09 November 1990
363 - Annual Return 09 November 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 24 July 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 13 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.