About

Registered Number: 03260062
Date of Incorporation: 07/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 175 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4HG

 

Advanced Protective Systems Ltd was founded on 07 October 1996 and are based in Nottingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for Advanced Protective Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEE, Christopher 21 August 2013 - 1
MAIR, Jennifer 19 January 2018 - 1
HUMPHREYS, Mark 21 August 2013 25 March 2015 1
WARD, Joanne Louise 01 November 2002 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
GP & S LIMITED 14 December 2006 11 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
AP03 - Appointment of secretary 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH04 - Change of particulars for corporate secretary 06 November 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 18 October 2017
RESOLUTIONS - N/A 09 May 2017
RESOLUTIONS - N/A 06 January 2017
SH08 - Notice of name or other designation of class of shares 06 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 28 October 2014
SH01 - Return of Allotment of shares 12 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 15 March 2013
RESOLUTIONS - N/A 26 February 2013
SH01 - Return of Allotment of shares 26 February 2013
AR01 - Annual Return 18 October 2012
RESOLUTIONS - N/A 14 March 2012
CC04 - Statement of companies objects 14 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2012
SH08 - Notice of name or other designation of class of shares 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 07 April 2008
169 - Return by a company purchasing its own shares 05 March 2008
RESOLUTIONS - N/A 28 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 21 December 2007
AA - Annual Accounts 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363a - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 18 May 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 08 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 23 August 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 28 November 2002
AA - Annual Accounts 06 November 2002
RESOLUTIONS - N/A 14 February 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 19 August 1997
225 - Change of Accounting Reference Date 06 December 1996
288a - Notice of appointment of directors or secretaries 06 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 March 2009 Outstanding

N/A

Legal mortgage 05 November 2004 Outstanding

N/A

Legal mortgage 05 November 2004 Outstanding

N/A

Debenture 18 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.