This company is commonly known as Advanced Composites & Engineering Technology Limited. The company was founded 20 years ago and was given the registration number 04844549. The firm's registered office is in HUNTINGDON. You can find them at St George's House, 14 George Street, Huntingdon, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADVANCED COMPOSITES & ENGINEERING TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04844549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Tawny Crescent, Hartford, Huntingdon, PE29 1LG | Secretary | 31 August 2004 | Active |
St George's House, 14 George Street, Huntingdon, England, PE293GH | Director | 01 February 2024 | Active |
98 Owl Way, Hartford, Huntingdon, PE29 1YZ | Director | 31 August 2004 | Active |
16 Tawny Crescent, Hartford, Huntingdon, PE29 1LG | Director | 24 July 2004 | Active |
1a South Street, St Neots, PE19 2PW | Secretary | 24 July 2003 | Active |
58 Eagle Way, Hartford, Huntingdon, PE29 1YY | Director | 31 August 2004 | Active |
53 High Street, Huntingdon, PE29 3AQ | Director | 24 July 2003 | Active |
42 Westfield Road, Sawtry, Huntingdon, PE28 5TX | Director | 31 August 2004 | Active |
Unit A, Sawtry Business Park, Sawtry, England, PE28 5GQ | Director | 01 August 2014 | Active |
Mr Andrew Grant Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE293GH |
Nature of control | : |
|
Mr Paul Angus Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE293GH |
Nature of control | : |
|
Mr Mark Stephen Bignell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE293GH |
Nature of control | : |
|
Mr Paul Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, 14 George Street, Huntingdon, England, PE293GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.