UKBizDB.co.uk

ADVANCE METAL COMPONENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Metal Components Limited. The company was founded 21 years ago and was given the registration number 04699783. The firm's registered office is in SOUTHWALL ROAD. You can find them at Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADVANCE METAL COMPONENTS LIMITED
Company Number:04699783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent, CT14 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106 Mongeham Road, Great Mongeham, Deal, CT14 9LJ

Secretary17 March 2003Active
104, Gladstone Road, Deal, Kent, United Kingdom, CT14 7EP

Director01 September 2013Active
106 Mongeham Road, Great Mongeham, Deal, CT14 9LJ

Director17 March 2003Active
106 Mongeham Road, Great Mongeham, Deal, CT14 9LJ

Director17 March 2003Active
38, Horizon Industrial Park, West Horndon, Brentwood, England, CM13 3XL

Director03 July 2023Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary17 March 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director17 March 2003Active
24 Hillview, Bicknacre, England, CM3 4XD

Director09 July 2018Active

People with Significant Control

Mr Christopher Stephen Hambrook
Notified on:07 March 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:104 Gladstone Road, Deal, England, CT14 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Anne Hambrook
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:106 Mongeham Road, Great Mongeham, Deal, England, CT14 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Hambrook
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:106 Mongeham Road, Great Mongeham, Deal, England, CT14 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital cancellation shares.

Download
2018-11-06Capital

Capital return purchase own shares.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Capital

Capital allotment shares.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.