About

Registered Number: 04990867
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Longshaw Industrial Park, Highfield Road, Blackburn, BB2 3AS,

 

Based in Blackburn, Advancetex International Holdings Ltd was founded on 10 December 2003, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Yue Shing 18 April 2011 - 1
ZHA, Mei Yin 18 April 2011 - 1
CURRELL, Bradley Michael 18 April 2011 19 March 2015 1
LAN, George Zhijian 18 April 2011 28 August 2012 1
NEATE, Michael James 18 April 2011 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WORSLEY, Adam Robert 21 May 2012 17 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AP01 - Appointment of director 12 April 2020
TM01 - Termination of appointment of director 12 April 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 02 September 2019
PSC05 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 01 August 2018
AD01 - Change of registered office address 01 August 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 02 July 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 January 2014
RP04 - N/A 16 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 24 May 2012
AP03 - Appointment of secretary 21 May 2012
RESOLUTIONS - N/A 25 April 2012
SH01 - Return of Allotment of shares 25 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
RESOLUTIONS - N/A 05 May 2011
SH01 - Return of Allotment of shares 05 May 2011
SH01 - Return of Allotment of shares 05 May 2011
CC04 - Statement of companies objects 05 May 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 11 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 28 June 2010
CONNOT - N/A 16 June 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 15 March 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 05 January 2007
363s - Annual Return 12 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
RESOLUTIONS - N/A 05 March 2004
RESOLUTIONS - N/A 02 March 2004
CERTNM - Change of name certificate 01 March 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.