UKBizDB.co.uk

ADVANCED INFLATABLE PRODUCTS LTD

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

This company is commonly known as Advanced Inflatable Products Ltd. The company was founded 33 years ago and was given the registration number 02588955. The firm's registered office is in BRIDGEND. You can find them at Bettws Road, Llangeinor, Bridgend, Mid Glamorgan. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ADVANCED INFLATABLE PRODUCTS LTD
Company Number:02588955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bettws Road, Llangeinor, Bridgend, Mid Glamorgan, CF32 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director27 October 2022Active
Irvingq, Bettws Road, Llangeinor, Bridgend, Wales, CF32 8PL

Director21 January 2020Active
Sheepleys, Llandow, Cowbridge, CF71 7PA

Secretary13 August 2004Active
23 North Street, Great Dunmow, CM6 1AZ

Secretary01 July 1996Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Secretary01 February 2007Active
43, Heol Y Cwrt, North Cornelly, Bridgend, CF33 4AX

Secretary30 November 2004Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Secretary31 December 1999Active
15 Wentworth Close, Hadleigh, Ipswich, IP7 5SA

Secretary-Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1991Active
Sheepleys, Llandow, Cowbridge, CF71 7PA

Director13 August 2004Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director13 May 2020Active
54 Shafto Road, Ipswich, IP1 5HB

Director06 June 1991Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director01 December 2016Active
30 Queensway, Lawford, Manningtree, CO11 1EW

Director06 September 2001Active
43 Church Meadows, Dromore, BT25 1LZ

Director23 August 2002Active
4 Bedford Road, Laindon, SS15 6PG

Director16 March 2000Active
Delhi Orvis Lane, East Bergholt, Colchester, CO7 6TT

Director08 January 1996Active
Delhi Orvis Lane, East Bergholt, Colchester, CO7 6TT

Director06 June 1991Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director23 January 2006Active
Bettws Road, Llangeinor, Bridgend, Wales, CF32 8PL

Director21 January 2020Active
68 Aldham Road, Hadleigh, Ipswich, IP7 6BS

Director08 May 1997Active
3 Hampton Court, Carrickfergus, BT38 9DT

Director21 February 2003Active
6 Claymore Rise, Silsden, BD20 0QQ

Director19 February 1996Active
12 Penarth Portway, Penarth, CF64 1SQ

Director13 August 2004Active
163 Dover Road, Ipswich, IP3 8JJ

Director19 February 1996Active
3 Sandholme Villas, Salterforth Road, Earby, BB8 6NF

Director06 June 1991Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director19 November 2012Active
15 Nelson Road, Harwich, CO12 3AH

Director01 January 1993Active
102 Pole Barn Lane, Frinton On Sea, CO13 9NG

Director16 March 1998Active
Wychwood Chesapeake Close, Chelmondiston, Ipswich, IP9 1HH

Director14 May 2002Active
Bettws Road, Llangeinor, Bridgend, CF32 8PL

Director30 November 2004Active
The Manor, Marten, Marlborough, SN8 3SJ

Director19 March 1991Active
57 Bryneglwys Gardens, Porthcawl, CF36 5PR

Director31 March 2005Active
5 Anchor End, Mistley, Manningtree, CO11 1UB

Director08 May 1997Active
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET

Director-Active

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
2024-04-13Address

Change sail address company with new address.

Download
2024-02-27Address

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

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2024-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Change account reference date company previous extended.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.