UKBizDB.co.uk

ADVANCED INDUSTRIAL REWINDS LIMITED

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

This company is commonly known as Advanced Industrial Rewinds Limited. The company was founded 21 years ago and was given the registration number 04747414. The firm's registered office is in DURHAM. You can find them at Unit 23c Dragonville Ind Est, Damson Way, Durham, Durham. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:ADVANCED INDUSTRIAL REWINDS LIMITED
Company Number:04747414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Unit 23c Dragonville Ind Est, Damson Way, Durham, Durham, DH1 2XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Bradford Crescent, Gilesgate, Durham, DH1 1HL

Director09 December 2004Active
C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

Director30 April 2021Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary29 April 2003Active
24, Chapel Drive, Delves Lane, Consett, United Kingdom, DH8 7EW

Secretary05 February 2007Active
14 Glenshiel Close, Lambton Village, Washington, NE38 0DU

Secretary29 April 2003Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director29 April 2003Active
24, Chapel Drive, Delves Lane, Consett, United Kingdom, DH8 7EW

Director01 June 2005Active
36 Bramhall Drive, Rickleton, Washington, NE38 9DB

Director29 April 2003Active
14 Glenshiel Close, Lambton Village, Washington, NE38 0DU

Director29 April 2003Active

People with Significant Control

Mr John Coils
Notified on:14 June 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit 23c, Dragonville Industrial Estate, Durham, England, DH1 2XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Gerard John Lydon
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 23c, Dragonville Ind Est, Durham, DH1 2XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-10Insolvency

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

Download
2022-03-11Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination secretary company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.