About

Registered Number: 05393039
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Boldon Court, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PY

 

Having been setup in 2005, Advanced Workshops Ltd are based in Boldon, Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bell, Audrey, Bell, Jamie, Bell, Malcolm Stuart at Companies House. 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
BELL, Jamie 01 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Audrey 08 April 2005 - 1
BELL, Malcolm Stuart 15 March 2005 08 April 2005 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 October 2015
SH01 - Return of Allotment of shares 11 October 2015
SH01 - Return of Allotment of shares 11 October 2015
SH01 - Return of Allotment of shares 11 October 2015
SH01 - Return of Allotment of shares 11 October 2015
SH01 - Return of Allotment of shares 11 October 2015
SH01 - Return of Allotment of shares 11 October 2015
AP01 - Appointment of director 05 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 26 January 2009
AAMD - Amended Accounts 25 March 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 13 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.