UKBizDB.co.uk

ADVANCED COIL SLITTERS LIMITED

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

This company is commonly known as Advanced Coil Slitters Limited. The company was founded 50 years ago and was given the registration number 01118683. The firm's registered office is in HERTS. You can find them at Unit 3 Cartwright Road, Stevenage, Herts, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ADVANCED COIL SLITTERS LIMITED
Company Number:01118683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Heald Street, Liverpool, England, L19 2LY

Director17 September 2022Active
Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ

Secretary01 January 1998Active
3 Gloucester Close, Stevenage, SG1 3RQ

Secretary-Active
Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ

Director01 May 2001Active
Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ

Director16 April 2014Active
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director14 April 2022Active
Office 1 Hatherton Court, 21 Hatherton Street, Walsall, England, WS4 2LA

Director23 December 2021Active
Unit 3 Cartwright Road, Stevenage, Herts, SG1 4QJ

Director23 November 2009Active
15 Elmscott Gardens, London, N21 2BP

Director-Active
3 Gloucester Close, Stevenage, SG1 3RQ

Director-Active
15 Elmscott Gardens, London, N21 2BP

Director-Active

People with Significant Control

Kevin Campbell
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:40, Heald Street, Liverpool, England, L19 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Keith Moffat
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Unit 3 Cartwright Road, Herts, SG1 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Brenda Dorothy Bergson
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Unit 3 Cartwright Road, Herts, SG1 4QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.