This company is commonly known as Advanced Contractors Limited. The company was founded 13 years ago and was given the registration number 07311463. The firm's registered office is in CLECKHEATON. You can find them at Premier House Bradford Road, Bd19 3tt, Cleckheaton, West Yorkshire. This company's SIC code is 43910 - Roofing activities.
Name | : | ADVANCED CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 07311463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2010 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier House Bradford Road, Bd19 3tt, Cleckheaton, West Yorkshire, England, BD19 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Slipper Lane, Mirfield, United Kingdom, WF14 0HE | Director | 18 November 2010 | Active |
69, Leeds Road, Mirfield, United Kingdom, WF14 0DA | Director | 01 January 2013 | Active |
69, Leeds Road, Mirfield, United Kingdom, WF14 0DA | Director | 12 July 2010 | Active |
Mr John Howarth | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-07-27 | Dissolution | Dissolution application strike off company. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Resolution | Resolution. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-31 | Officers | Termination director company with name. | Download |
2014-03-31 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.