active Qynn Score: 65
Formed in 1988, ADVANCED GROUNDWORK SUPPLIES LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 19 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 247 Wellington Road South, Stockport, SK2 6NG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
247 Wellington Road South, Stockport, SK2 6NG
26/04/1993
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 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
1
0
2
2
0
0
0
0
1
0
2
2
Officers
Termination of appointment of Peter John Strafford as a secretary on 04/09/2019
19/03/2021
04/09/2019
Confirmation Statement
Confirmation statement made on 03/03/2021 with no updates
19/03/2021
03/03/2021
Accounts
Current accounting period extended from 28/02/2021 to 30/06/2021
19/02/2021
30/06/2021
Accounts
Unaudited abridged accounts made up to 29/02/2020
03/12/2020
29/02/2020
Mortgage
Registration of charge 023156210003, created on 18/09/2020
21/09/2020
18/09/2020
Mortgage
Satisfaction of charge 023156210002 in full
02/07/2020
n/a
Confirmation Statement
Confirmation statement made on 03/03/2020 with updates
03/03/2020
03/03/2020
Mortgage
Registration of charge 023156210002, created on 10/02/2020
25/02/2020
10/02/2020
Accounts
Unaudited abridged accounts made up to 28/02/2019
14/11/2019
28/02/2019
Officers
Appointment of Mr Anthony Trevor Griffiths as a director on 04/09/2019
17/09/2019
04/09/2019
Officers
Termination of appointment of Peter John Strafford as a director on 04/09/2019
17/09/2019
04/09/2019
Persons with Significant Control
Cessation of Peter John Strafford as a person with significant control on 04/09/2019
12/09/2019
04/09/2019
Persons with Significant Control
Notification of Advanced Groundwork Holdings Ltd as a person with significant control on 04/09/2019
12/09/2019
04/09/2019
Mortgage
Registration of charge 023156210001, created on 04/09/2019
05/09/2019
04/09/2019
Confirmation Statement
Confirmation statement made on 10/05/2019 with updates
10/05/2019
10/05/2019
Confirmation Statement
Confirmation statement made on 26/04/2019 with no updates
02/05/2019
26/04/2019
Confirmation Statement
Confirmation statement made on 26/04/2018 with no updates
26/04/2018
26/04/2018
Accounts
Unaudited abridged accounts made up to 28/02/2018
16/04/2018
28/02/2018
Confirmation Statement
Confirmation statement made on 16/05/2017 with updates
18/05/2017
16/05/2017
Accounts
Micro company accounts made up to 28/02/2017
17/05/2017
28/02/2017
Accounts
Total exemption small company accounts made up to 29/02/2016
18/05/2016
29/02/2016
Annual Return
Annual return made up to 16/05/2016 with full list of shareholders
17/05/2016
16/05/2016
Accounts
Total exemption small company accounts made up to 28/02/2015
13/05/2015
28/02/2015
Annual Return
Annual return made up to 27/04/2015 with full list of shareholders
27/04/2015
27/04/2015
Capital
Change of share class name or designation
13/11/2014
n/a
Accounts
Total exemption small company accounts made up to 28/02/2014
02/05/2014
28/02/2014
Annual Return
Annual return made up to 27/04/2014 with full list of shareholders
28/04/2014
27/04/2014
Annual Return
Annual return made up to 27/04/2013 with full list of shareholders
30/04/2013
27/04/2013
Accounts
Total exemption small company accounts made up to 28/02/2013
17/04/2013
28/02/2013
Annual Return
Annual return made up to 27/04/2012 with full list of shareholders
30/04/2012
27/04/2012
Accounts
Total exemption small company accounts made up to 29/02/2012
10/04/2012
29/02/2012
Annual Return
Annual return made up to 27/04/2011 with full list of shareholders
27/04/2011
27/04/2011
Accounts
Total exemption small company accounts made up to 28/02/2011
21/04/2011
28/02/2011
Listed below are any appointments within the last two years.
42
Director
04/09/2019
No
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.
outstanding
04/09/2019
n/a
A registered charge
Peter Strafford
fully-satisfied
10/02/2020
n/a
A registered charge
Tallaght Financial LTD
outstanding
18/09/2020
n/a
A registered charge
Advantedge Commercial Finance (North) Limited
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.
04/09/2019
1 Yr 7 Mths
n/a
January 1979
Director
Unknown
04/09/2019
Director
Unknown
06/05/2008
Secretary
12/09/1993
25 Yrs 11 Mths
04/09/2019
Secretary
Unknown
12/09/1993
Corporate Entity
n/a
04/09/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
04/09/2019
06/04/2016
Ownership of shares – 75% or more