About

Registered Number: 04979363
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Globe Works, Richmond Street, Accrington, Lancashire, BB5 0RH

 

Architectural Fibreglass Mouldings Ltd was registered on 28 November 2003 with its registered office in Accrington in Lancashire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Hussain, Nazia, Hussain, Sajed, Ismail, Muhammed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Sajed 28 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Nazia 29 November 2006 - 1
ISMAIL, Muhammed 28 November 2003 28 November 2006 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 03 January 2019
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 21 November 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 March 2013
RP04 - N/A 22 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 04 December 2008
RESOLUTIONS - N/A 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
123 - Notice of increase in nominal capital 19 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 17 June 2005
225 - Change of Accounting Reference Date 03 June 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
225 - Change of Accounting Reference Date 24 September 2004
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.