active Qynn Score: 0
Formed in 1992, ADVANCED ALLERGY TECHNOLOGIES LIMITED has 2 directors and 2 shareholders. The longest serving directors have been in place for 18 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 123 Wellington Road South, Stockport, Cheshire, United Kingdom, SK1 3TH.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
123 Wellington Road South Stockport Cheshire SK1 3th
04/02/2020
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
1
1
1
0
0
2
1
0
1
0
1
0
0
2
1
Accounts
Unaudited abridged accounts made up to 30/04/2020
02/03/2021
30/04/2020
Confirmation Statement
Confirmation statement made on 25/11/2020 with no updates
06/01/2021
25/11/2020
Persons with Significant Control
Change of details for Mr William Richard Firth as a person with significant control on 04/02/2020
04/02/2020
04/02/2020
Officers
Directors details changed for Mr William Edward Firth on 04/02/2020
04/02/2020
04/02/2020
Officers
Directors details changed for Mr William Richard Firth on 04/02/2020
04/02/2020
04/02/2020
Address
Registered office address changed from 39 Shay Lane Hale Barns Altrincham WA15 8PA England to 123 Wellington Road South Stockport Cheshire SK1 3th on 04/02/2020
04/02/2020
04/02/2020
Accounts
Unaudited abridged accounts made up to 30/04/2019
28/01/2020
30/04/2019
Confirmation Statement
Confirmation statement made on 25/11/2019 with no updates
27/11/2019
25/11/2019
Officers
Appointment of Mr William Edward Firth as a director on 01/12/2018
01/02/2019
01/12/2018
Accounts
Total exemption full accounts made up to 30/04/2018
30/01/2019
30/04/2018
Confirmation Statement
Confirmation statement made on 25/11/2018 with no updates
02/01/2019
25/11/2018
Accounts
Unaudited abridged accounts made up to 30/04/2017
30/01/2018
30/04/2017
Confirmation Statement
Confirmation statement made on 25/11/2017 with no updates
27/12/2017
25/11/2017
Accounts
Total exemption small company accounts made up to 30/04/2016
30/01/2017
30/04/2016
Confirmation Statement
Confirmation statement made on 25/11/2016 with updates
05/12/2016
25/11/2016
Address
Registered office address changed from 123 Wellington Road South Stockport SK1 3th to 39 Shay Lane Hale Barns Altrincham WA15 8PA on 28/11/2016
28/11/2016
28/11/2016
Annual Return
Annual return made up to 25/11/2015 with full list of shareholders
02/02/2016
25/11/2015
Accounts
Total exemption small company accounts made up to 30/04/2015
29/01/2016
30/04/2015
Accounts
Total exemption small company accounts made up to 30/04/2014
30/01/2015
30/04/2014
Annual Return
Annual return made up to 25/11/2014 with full list of shareholders
14/01/2015
25/11/2014
Accounts
Total exemption small company accounts made up to 30/04/2013
04/02/2014
30/04/2013
Annual Return
Annual return made up to 25/11/2013 with full list of shareholders
17/01/2014
25/11/2013
Officers
Termination of appointment of Carol Bennett as a secretary
17/01/2014
n/a
Address
Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP United Kingdom on 07/02/2013
07/02/2013
07/02/2013
Accounts
Total exemption small company accounts made up to 30/04/2012
04/02/2013
30/04/2012
Annual Return
Annual return made up to 25/11/2012 with full list of shareholders
17/12/2012
25/11/2012
Accounts
Total exemption small company accounts made up to 30/04/2011
08/03/2012
30/04/2011
Annual Return
Annual return made up to 25/11/2011 with full list of shareholders
30/01/2012
25/11/2011
Address
Registered office address changed from 3 Millbrook Business Centre Floats Road, Roundthorn Manchester M23 9YJ on 30/01/2012
30/01/2012
30/01/2012
Annual Return
Annual return made up to 25/11/2010
01/03/2011
25/11/2010
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 ALLERGY TECHNOLOGIES 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.
outstanding
23/08/1994
n/a
Single debenture
Lloyds Bank 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.
04/11/2002
18 Yrs 5 Mths
66
November 1938
01/12/2018
2 Yrs 4 Mths
n/a
January 1966
Director
07/12/1992
16/12/1992
Secretary
07/12/1992
16/12/1992
Director
16/12/1992
12 Yrs 1 Mth
27/01/2005
Director
16/12/1992
9 Yrs 9 Mths
25/09/2002
Director
01/05/1997
3 Yrs 4 Mths
01/09/2000
Director
01/05/1994
1 Yr 6 Mths
15/11/1995
Director
07/12/1992
16/12/1992
Secretary
26/11/2004
8 Yrs 7 Mths
30/06/2013
Secretary
15/11/2002
2 Yrs
26/11/2004
Secretary
16/12/1992
9 Yrs 9 Mths
25/09/2002
Individual Person
n/a
30/06/2016
Ownership of shares – More than 50% but less than 75%