active Qynn Score: 51
Formed in 1989, ADVANCED INSULATION SYSTEMS LIMITED has 3 directors. The longest serving directors have been in place for 17 years, however the shortest director appointment lasted for 22 months.
The registered office of the company is currently based at Unit E Quedgeley West Business Park, Bristol Road, Gloucester, GL2 4PA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Station Road Rigestate Berkeley Gloucestershire GL13 9RL
05/04/2011
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
0
8
0
0
0
0
0
0
0
8
Persons with Significant Control
Cessation of Growth Capital Partners Llp as a person with significant control on 06/04/2016
18/12/2020
06/04/2016
Persons with Significant Control
Cessation of Nicholas John Walter Parsons as a person with significant control on 06/04/2016
18/12/2020
06/04/2016
Persons with Significant Control
Cessation of Growth Capital Partners Gp Limited as a person with significant control on 26/06/2017
18/12/2020
26/06/2017
Persons with Significant Control
Cessation of Advanced Insulation Holdings Limited as a person with significant control on 06/04/2016
18/12/2020
06/04/2016
Persons with Significant Control
Cessation of Advanced Insulation Group Limited as a person with significant control on 06/04/2016
18/12/2020
06/04/2016
Confirmation Statement
Confirmation statement made on 29/09/2020 with no updates
13/10/2020
29/09/2020
Mortgage
Registration of charge 024059030009, created on 20/08/2020
20/08/2020
20/08/2020
Accounts
Full accounts made up to 30/09/2019
26/02/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 29/09/2019 with no updates
11/10/2019
29/09/2019
Accounts
Full accounts made up to 30/09/2018
05/07/2019
30/09/2018
Confirmation Statement
Confirmation statement made on 29/09/2018 with no updates
01/10/2018
29/09/2018
Accounts
Full accounts made up to 30/09/2017
25/06/2018
30/09/2017
Persons with Significant Control
Notification of Nicholas John Walter Parsons as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Notification of Advanced Insulation Holdings Limited as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Notification of Advanced Insulation Group Limited as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Change of details for Advanced Insulation Holdings Limited as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Change of details for Advanced Insulation Group Limited as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Change of details for Advanced Insulation Limited as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Persons with Significant Control
Notification of Growth Capital Partners Gp Limited as a person with significant control on 26/06/2017
24/04/2018
26/06/2017
Persons with Significant Control
Notification of Growth Capital Partners Llp as a person with significant control on 06/04/2016
24/04/2018
06/04/2016
Confirmation Statement
Confirmation statement made on 29/09/2017 with no updates
03/10/2017
29/09/2017
Accounts
Full accounts made up to 30/09/2016
27/06/2017
30/09/2016
Officers
Appointment of Mr Andrew Mark King as a director on 18/04/2017
27/04/2017
18/04/2017
Officers
Termination of appointment of Edward Weeks as a director on 31/12/2016
03/01/2017
31/12/2016
Officers
Termination of appointment of Andrew Sweeney as a director on 30/11/2016
01/12/2016
30/11/2016
Confirmation Statement
Confirmation statement made on 30/09/2016 with updates
11/10/2016
30/09/2016
Accounts
Full accounts made up to 30/09/2015
18/05/2016
30/09/2015
Annual Return
Annual return made up to 30/09/2015 with full list of shareholders
13/10/2015
30/09/2015
Accounts
Full accounts made up to 30/09/2014
27/02/2015
30/09/2014
Officers
Directors details changed for Mr Edward Weeks on 28/01/2015
18/02/2015
28/01/2015
Officers
Directors details changed for Mr Edward Weeks on 28/01/2015
17/02/2015
28/01/2015
Officers
Directors details changed for Mr Andrew Sweeney on 28/01/2015
17/02/2015
28/01/2015
Officers
Appointment of Mr Andrew Sweeney as a director on 28/01/2015
17/02/2015
28/01/2015
Annual Return
Annual return made up to 30/09/2014 with full list of shareholders
13/10/2014
30/09/2014
Mortgage
Registration of charge 024059030008
06/05/2014
n/a
Mortgage
Registration of charge 024059030007
02/05/2014
n/a
Mortgage
Satisfaction of charge 5 in full
29/01/2014
n/a
Accounts
Full accounts made up to 30/09/2013
23/12/2013
30/09/2013
Annual Return
Annual return made up to 30/09/2013 with full list of shareholders
29/10/2013
30/09/2013
Accounts
Full accounts made up to 30/09/2012
08/03/2013
30/09/2012
Annual Return
Annual return made up to 30/09/2012 with full list of shareholders
03/10/2012
30/09/2012
Accounts
Full accounts made up to 30/09/2011
10/01/2012
30/09/2011
Annual Return
Annual return made up to 30/09/2011 with full list of shareholders
07/10/2011
30/09/2011
Address
Registered office address changed from Station Road Rigestate Berkeley Gloucestershire GL13 9RL on 05/04/2011
05/04/2011
05/04/2011
Accounts
Full accounts made up to 30/09/2010
17/01/2011
30/09/2010
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 INSULATION SYSTEMS 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
06/11/1989
n/a
Single debenture
Lloyds Bank PLC
fully-satisfied
24/09/1990
n/a
Debenture
The Governor and Company of the Bank of Scotland
fully-satisfied
05/06/2007
n/a
Debenture
Lloyds Tsb Bank PLC
fully-satisfied
05/06/2007
n/a
Omnibus guarantee and set-off agreement
Lloyds Tsb Bank PLC
fully-satisfied
13/03/2008
n/a
Debenture
Bank of Scotland PLC
outstanding
14/11/2011
n/a
Debenture
Santander UK PLC
outstanding
25/04/2014
n/a
A registered charge
Growth Capital Partners Nominees Limited (As Security Trustee)
outstanding
25/04/2014
n/a
A registered charge
Edward Weeks
David Williams
Andrew Bennion
Simon Shepherd
outstanding
20/08/2020
n/a
A registered charge
Investec Asset Finance PLC
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.
04/08/2004
16 Yrs 8 Mths
February 1968
04/08/2004
16 Yrs 8 Mths
August 1965
18/04/2017
3 Yrs 11 Mths
March 1965
12/03/2008
13 Yrs 1 Mth
Director
02/09/2004
12 Yrs 3 Mths
31/12/2016
Director
28/01/2015
1 Yr 10 Mths
30/11/2016
Director
Unknown
07/03/2008
Director
01/10/1997
4 Yrs 2 Mths
31/12/2001
Director
11/11/1996
3 Yrs 10 Mths
17/09/2000
Director
01/10/1994
5 Yrs 10 Mths
08/08/2000
Director
16/06/1992
5 Yrs 6 Mths
31/12/1997
Director
Unknown
08/02/1993
Secretary
01/06/1994
13 Yrs 9 Mths
07/03/2008
Secretary
09/01/2004
10 Mths
30/11/2004
Secretary
Unknown
30/05/1994
Corporate Entity
26/06/2017
26/06/2017
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Corporate Entity
06/04/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Corporate Entity
06/04/2016
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Corporate Entity
06/04/2016
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
06/04/2016
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Ownership of voting rights - More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust