UKBizDB.co.uk

ADVANCED GRASS TECH LIMITED

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

This company is commonly known as Advanced Grass Tech Limited. The company was founded 19 years ago and was given the registration number 05439827. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:ADVANCED GRASS TECH LIMITED
Company Number:05439827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2005
End of financial year:31 October 2015
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Winds, Moorwoods Lane Owler Bar, Sheffield, S17 3BS

Secretary01 May 2005Active
33, Kenwell Drive, Bradway, Sheffield, S17 4PJ

Director01 May 2005Active
33, Kenwell Drive, Bradway, Sheffield, S17 4PJ

Director01 May 2005Active
Four Winds, Moorwoods Lane Owler Bar, Sheffield, S17 3BS

Director01 May 2005Active
44, Middlefield Lane, Hagley, Stourbridge, England, DY9 0PX

Director22 March 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 April 2005Active
Four Winds Moorwoods Lane, Owler Bar, Sheffield, S17 3BS

Director01 May 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 April 2005Active

People with Significant Control

Mr John Coleman
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:33, Kenwell Drive, Sheffield, England, S17 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Coleman
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:33, Kenwell Drive, Sheffield, England, S17 4PJ
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
2021-10-20Gazette

Gazette dissolved liquidation.

Download
2021-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-06-08Address

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

Download
2017-06-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-06Resolution

Resolution.

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Resolution

Resolution.

Download
2017-01-20Change of name

Change of name notice.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Address

Change registered office address company with date old address.

Download
2013-07-29Accounts

Accounts with accounts type total exemption small.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-31Accounts

Accounts with accounts type total exemption small.

Download
2012-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-29Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.