About

Registered Number: 04029647
Date of Incorporation: 10/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Faraday Place, Stephenson Way, Thetford, Norfolk, IP24 3RG

 

Having been setup in 2000, Advatech Ltd are based in Thetford, Norfolk, it's status at Companies House is "Active". There are 2 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Richard 07 December 2000 - 1
CAMBRIDGE, Elizabeth 07 December 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 14 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 23 July 2014
MR01 - N/A 05 June 2014
MR01 - N/A 24 April 2014
CH03 - Change of particulars for secretary 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 11 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 05 September 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 10 August 2001
225 - Change of Accounting Reference Date 10 August 2001
287 - Change in situation or address of Registered Office 22 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
395 - Particulars of a mortgage or charge 31 March 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Outstanding

N/A

A registered charge 16 April 2014 Outstanding

N/A

Legal mortgage 15 December 2005 Outstanding

N/A

Debenture 20 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.