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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Secretary | 21 October 2002 | Active |
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Director | 01 April 2013 | Active |
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Director | 21 October 2002 | Active |
Unit 21, Rassau Industrial Estate, Rassau, Ebbw Vale, Wales, NP23 5SD | Director | 19 December 2003 | Active |
20 Brookfields, Crickhowell, NP8 1DJ | Secretary | 05 July 1996 | Active |
15 Quentin Street, Cardiff, CF4 3JW | Secretary | - | Active |
Heol Gerrig Cottage, Llanellen, Abergavenny, NP7 9HG | Director | 22 February 1999 | Active |
Heol Gerrig, Llanellen, Abergavenny, NP7 9HG | Director | - | Active |
Heol Gerrig, Llanellen, Abergavenny, NP7 9HG | Director | 27 March 2000 | Active |
Daimler Strasse, Notzinger, Germany, | Director | - | Active |
20 Brookfields, Crickhowell, NP8 1DJ | Director | - | Active |
39 Holbrook Lane, Chislehurst, BR7 6PE | Director | 17 March 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Change person secretary company with change date. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.