UKBizDB.co.uk

ADVANCED CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
21, Slipper Lane, Mirfield, United Kingdom, WF14 0HE

Director18 November 2010Active
69, Leeds Road, Mirfield, United Kingdom, WF14 0DA

Director01 January 2013Active
69, Leeds Road, Mirfield, United Kingdom, WF14 0DA

Director12 July 2010Active

People with Significant Control

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:
  • 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 (6 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
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-27Dissolution

Dissolution application strike off company.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Resolution

Resolution.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Resolution

Resolution.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-18Address

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

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Officers

Termination director company with name.

Download
2014-03-31Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.