UKBizDB.co.uk

ADVANCED MOULDS LIMITED

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

This company is commonly known as Advanced Moulds Limited. The company was founded 44 years ago and was given the registration number 01452426. The firm's registered office is in EBBW VALE. You can find them at Unit 21 Rassau Industrial Estate, Rassau, Ebbw Vale, Blaenau Gwent. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ADVANCED MOULDS LIMITED
Company Number:01452426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 21 Rassau Industrial Estate, Rassau, Ebbw Vale, Blaenau Gwent, Wales, NP23 5SD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Secretary21 October 2002Active
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Director01 April 2013Active
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Director21 October 2002Active
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD

Director19 December 2003Active
20 Brookfields, Crickhowell, NP8 1DJ

Secretary05 July 1996Active
15 Quentin Street, Cardiff, CF4 3JW

Secretary-Active
Heol Gerrig Cottage, Llanellen, Abergavenny, NP7 9HG

Director22 February 1999Active
Heol Gerrig, Llanellen, Abergavenny, NP7 9HG

Director-Active
Heol Gerrig, Llanellen, Abergavenny, NP7 9HG

Director27 March 2000Active
Daimler Strasse, Notzinger, Germany,

Director-Active
20 Brookfields, Crickhowell, NP8 1DJ

Director-Active
39 Holbrook Lane, Chislehurst, BR7 6PE

Director17 March 2008Active

People with Significant Control

Mr William Noel Gwynne Price
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:British
Country of residence:Wales
Address:Unit 21, Rassau Industrial Estate, Ebbw Vale, Wales, NP23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Gwynne Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:Unit 21, Rassau Industrial Estate, Ebbw Vale, Wales, NP23 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person secretary company with change date.

Download
2021-08-19Persons with significant control

Change to a person with significant control.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-08-19Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Change to a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-02-13Address

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

Download
2016-09-28Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.