UKBizDB.co.uk

ADVANCED COMPOSITES & ENGINEERING TECHNOLOGY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Tawny Crescent, Hartford, Huntingdon, PE29 1LG

Secretary31 August 2004Active
St George's House, 14 George Street, Huntingdon, England, PE293GH

Director01 February 2024Active
98 Owl Way, Hartford, Huntingdon, PE29 1YZ

Director31 August 2004Active
16 Tawny Crescent, Hartford, Huntingdon, PE29 1LG

Director24 July 2004Active
1a South Street, St Neots, PE19 2PW

Secretary24 July 2003Active
58 Eagle Way, Hartford, Huntingdon, PE29 1YY

Director31 August 2004Active
53 High Street, Huntingdon, PE29 3AQ

Director24 July 2003Active
42 Westfield Road, Sawtry, Huntingdon, PE28 5TX

Director31 August 2004Active
Unit A, Sawtry Business Park, Sawtry, England, PE28 5GQ

Director01 August 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Mortgage

Mortgage satisfy charge full.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.