dissolved Qynn Score: 0
Formed in 1976, ADVANCED COMPOSITE COMPONENTS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 12 months.
The registered office of the company is currently based at Composites House, Sinclair Close, Heanor, Derbyshire, DE75 7SP.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG
15/05/2013
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
0
0
9
0
0
0
1
0
0
0
5
0
Gazette Notice
Final Gazette dissolved via voluntary strike-off
13/10/2020
n/a
Gazette Notice
First Gazette notice for voluntary strike-off
23/06/2020
n/a
Dissolution
Application to strike the company off the register
12/06/2020
n/a
Confirmation Statement
Confirmation statement made on 31/12/2019 with no updates
07/01/2020
31/12/2019
Accounts
Accounts for a small company made up to 31/12/2018
08/10/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 31/12/2018 with updates
09/01/2019
31/12/2018
Capital
Statement of capital on 14/12/2018
14/12/2018
14/12/2018
Accounts
Accounts for a small company made up to 31/12/2017
13/08/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 31/12/2017 with updates
12/01/2018
31/12/2017
Officers
Secretarys details changed for Alison Murphy on 01/11/2017
10/11/2017
01/11/2017
Accounts
Full accounts made up to 31/12/2016
05/10/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 31/12/2016 with updates
06/01/2017
31/12/2016
Accounts
Accounts for a dormant company made up to 31/12/2015
30/09/2016
31/12/2015
Officers
Appointment of Alison Murphy as a secretary on 11/08/2016
16/09/2016
11/08/2016
Officers
Termination of appointment of Roy Douglas Smith as a secretary on 11/08/2016
16/09/2016
11/08/2016
Officers
Termination of appointment of Roy Douglas Smith as a director on 11/08/2016
16/09/2016
11/08/2016
Officers
Appointment of Adrianus Laurentius Schiebroek as a director on 11/08/2016
16/09/2016
11/08/2016
Officers
Termination of appointment of Daniel George Darazsdi as a director on 11/08/2016
16/09/2016
11/08/2016
Annual Return
Annual return made up to 31/12/2015 with full list of shareholders
01/03/2016
31/12/2015
Accounts
Accounts for a dormant company made up to 31/12/2014
23/09/2015
31/12/2014
Annual Return
Annual return made up to 31/12/2014 with full list of shareholders
23/02/2015
31/12/2014
Officers
Appointment of Mr Daniel George Darazsdi as a director on 01/11/2014
17/02/2015
01/11/2014
Officers
Termination of appointment of David M Drillock as a director on 31/10/2014
17/02/2015
31/10/2014
Accounts
Accounts for a dormant company made up to 31/12/2013
12/08/2014
31/12/2013
Annual Return
Annual return made up to 31/12/2013 with full list of shareholders
23/01/2014
31/12/2013
Accounts
Accounts for a dormant company made up to 31/12/2012
20/09/2013
31/12/2012
Address
Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 15/05/2013
15/05/2013
15/05/2013
Annual Return
Annual return made up to 31/12/2012 with full list of shareholders
10/01/2013
31/12/2012
Accounts
Current accounting period shortened from 31/03/2013 to 31/12/2012
31/10/2012
31/12/2012
Accounts
Accounts for a dormant company made up to 31/03/2012
14/09/2012
31/03/2012
Officers
Termination of appointment of Steven Bowers as a director
25/07/2012
n/a
Officers
Appointment of Mr Roy Douglas Smith as a secretary
25/07/2012
n/a
Officers
Termination of appointment of Steven Bowers as a secretary
25/07/2012
n/a
Officers
Appointment of Mr Roy Douglas Smith as a director
25/07/2012
n/a
Officers
Appointment of Mr David M Drillock as a director
25/07/2012
n/a
Officers
Termination of appointment of Andrew Moss as a director
25/07/2012
n/a
Officers
Termination of appointment of Mark Malitskie as a director
28/02/2012
n/a
Officers
Termination of appointment of Jonathan Mabbitt as a director
28/02/2012
n/a
Officers
Termination of appointment of Ebrahim Ghavam Shahidi as a director
28/02/2012
n/a
Annual Return
Annual return made up to 31/12/2011 with full list of shareholders
04/01/2012
31/12/2011
Accounts
Accounts for a dormant company made up to 31/03/2011
20/09/2011
31/03/2011
Officers
Termination of appointment of Clive Snowdon as a director
25/07/2011
n/a
Officers
Termination of appointment of Douglas Robertson as a director
25/07/2011
n/a
Officers
Appointment of Mr Steven John Bowers as a director
25/07/2011
n/a
Annual Return
Annual return made up to 31/12/2010 with full list of shareholders
12/01/2011
31/12/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED COMPOSITE COMPONENTS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
31/12/1979
n/a
Collateral debenture
Industrial and Commercial Finance Corporation
fully-satisfied
14/10/1980
n/a
Mortgage
Industrial and Commercial Finance Corporation Limited
fully-satisfied
03/03/1981
n/a
Debenture
Barclays Bank PLC
fully-satisfied
20/01/1983
n/a
Legal charge
Ffi (UK Finance) Public Limited Company.
fully-satisfied
24/02/1983
n/a
Guarantee & debenture
Barclays Bank PLC
fully-satisfied
05/05/1983
n/a
Corporate mortgage
Barclays Bank PLC
fully-satisfied
30/06/1983
n/a
Corporate mortgage
Barclays Bank PLC
fully-satisfied
24/12/1983
n/a
Further guarantee & debenture
Barclays Bank PLC
fully-satisfied
15/01/1986
n/a
Guarantee & debenture
Barclays Bank PLC
fully-satisfied
05/01/1989
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
14/05/1990
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
14/06/1990
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
14/06/1990
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
14/06/1990
n/a
Legal mortgage
National Westminster Bank PLC
fully-satisfied
18/02/1992
n/a
Debenture
Derbyshire Enterprise Board (Investments) Limited
fully-satisfied
18/02/1992
n/a
Debenture
Derbyshire County Council
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
11/08/2016
4 Yrs 8 Mths
n/a
November 1957
11/08/2016
4 Yrs 8 Mths
Director
01/11/2014
1 Yr 9 Mths
11/08/2016
Director
20/07/2012
4 Yrs
11/08/2016
Director
20/07/2012
2 Yrs 3 Mths
31/10/2014
Director
06/05/2004
8 Yrs 2 Mths
20/07/2012
Director
25/07/2011
11 Mths
20/07/2012
Director
06/05/2004
7 Yrs 9 Mths
28/02/2012
Director
24/07/2002
9 Yrs 7 Mths
28/02/2012
Director
06/01/2003
9 Yrs 1 Mth
28/02/2012
Director
06/05/2004
7 Yrs 2 Mths
25/07/2011
Director
30/07/2007
3 Yrs 11 Mths
25/07/2011
Director
06/05/2004
3 Yrs 2 Mths
20/07/2007
Director
26/01/2000
7 Yrs 5 Mths
30/06/2007
Director
26/01/2000
2 Yrs 5 Mths
24/07/2002
Director
Unknown
29/02/2000
Director
Unknown
05/12/1992
Secretary
20/07/2012
4 Yrs
11/08/2016
Secretary
06/05/2004
8 Yrs 2 Mths
20/07/2012
Secretary
06/01/2003
1 Yr 3 Mths
06/05/2004
Secretary
24/07/2002
5 Mths
06/01/2003
Secretary
29/07/1999
2 Yrs 11 Mths
24/07/2002
Secretary
11/02/1992
7 Yrs 5 Mths
29/07/1999
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors