active Qynn Score: 100
Formed in 1995, ADVANCE TRUCK COMPONENTS (IMMINGHAM) LIMITED has 2 directors and 2 shareholders. The longest serving directors have been in place for 23 months, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Brunel Drive, Northern Road Industrial Estate, Newark, Notts, England, NG24 2EG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Brunel Drive Northern Road Industrial Estate Newark Notts NG24 2EG
09/08/2019
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
2
2
0
0
9
3
1
2
1
2
0
0
9
3
Confirmation Statement
Confirmation statement made on 16/08/2020 with no updates
27/08/2020
16/08/2020
Accounts
Total exemption full accounts made up to 30/04/2019
21/11/2019
30/04/2019
Confirmation Statement
Confirmation statement made on 16/08/2019 with updates
16/08/2019
16/08/2019
Persons with Significant Control
Notification of Partic (Newark) Limited as a person with significant control on 02/05/2019
16/08/2019
02/05/2019
Persons with Significant Control
Cessation of Gillian Mary Oxborrow as a person with significant control on 02/05/2019
16/08/2019
02/05/2019
Persons with Significant Control
Cessation of Malcolm John Oxborrow as a person with significant control on 02/05/2019
16/08/2019
02/05/2019
Officers
Directors details changed for Mr Ian Robin Beard on 02/05/2019
09/08/2019
02/05/2019
Officers
Directors details changed for Mr Jack Beard on 02/05/2019
09/08/2019
02/05/2019
Address
Registered office address changed from Brunel Drive Brunel Drive Northern Road Industrial Estate Newark NG24 2EG England to Brunel Drive Northern Road Industrial Estate Newark Notts NG24 2EG on 09/08/2019
09/08/2019
09/08/2019
Accounts
Previous accounting period extended from 30/11/2018 to 30/04/2019
09/08/2019
30/04/2019
Officers
Termination of appointment of Gillian Mary Oxborrow as a secretary on 02/05/2019
06/08/2019
02/05/2019
Officers
Appointment of Mr Jack Beard as a director on 02/05/2019
06/08/2019
02/05/2019
Officers
Appointment of Mr Ian Robin Beard as a director on 02/05/2019
06/08/2019
02/05/2019
Officers
Termination of appointment of Gillian Mary Oxborrow as a director on 02/05/2019
06/08/2019
02/05/2019
Address
Registered office address changed from 143 Pelham Road Immingham North East Lincolnshire DN40 1JW to Brunel Drive Brunel Drive Northern Road Industrial Estate Newark NG24 2EG on 06/08/2019
06/08/2019
06/08/2019
Officers
Termination of appointment of Geoffrey Craig Neal as a director on 02/05/2019
06/08/2019
02/05/2019
Officers
Termination of appointment of Malcolm John Oxborrow as a director on 02/05/2019
06/08/2019
02/05/2019
Officers
Termination of appointment of Sasha Patrick Lacey-Hatton as a director on 02/05/2019
06/08/2019
02/05/2019
Confirmation Statement
Confirmation statement made on 16/10/2018 with no updates
16/10/2018
16/10/2018
Mortgage
Satisfaction of charge 2 in full
14/08/2018
n/a
Accounts
Total exemption full accounts made up to 30/11/2017
30/04/2018
30/11/2017
Confirmation Statement
Confirmation statement made on 16/10/2017 with no updates
17/10/2017
16/10/2017
Accounts
Total exemption small company accounts made up to 30/11/2016
02/06/2017
30/11/2016
Confirmation Statement
Confirmation statement made on 16/10/2016 with updates
17/10/2016
16/10/2016
Accounts
Total exemption small company accounts made up to 30/11/2015
05/05/2016
30/11/2015
Annual Return
Annual return made up to 16/10/2015 with full list of shareholders
04/11/2015
16/10/2015
Officers
Appointment of Mrs Gillian Mary Oxborrow as a secretary on 02/06/2015
02/11/2015
02/06/2015
Officers
Termination of appointment of Sasha Patrick Lacey-Hatton as a secretary on 01/06/2015
02/11/2015
01/06/2015
Officers
Appointment of Mrs Gillian Mary Oxborrow as a director on 15/09/2015
07/10/2015
15/09/2015
Accounts
Total exemption small company accounts made up to 30/11/2014
22/06/2015
30/11/2014
Annual Return
Annual return made up to 16/10/2014 with full list of shareholders
22/10/2014
16/10/2014
Accounts
Total exemption small company accounts made up to 30/11/2013
10/06/2014
30/11/2013
Annual Return
Annual return made up to 16/10/2013 with full list of shareholders
23/10/2013
16/10/2013
Accounts
Total exemption small company accounts made up to 30/11/2012
27/06/2013
30/11/2012
Annual Return
Annual return made up to 16/10/2012 with full list of shareholders
25/10/2012
16/10/2012
Accounts
Total exemption small company accounts made up to 30/11/2011
19/06/2012
30/11/2011
Annual Return
Annual return made up to 16/10/2011 with full list of shareholders
20/10/2011
16/10/2011
Accounts
Total exemption small company accounts made up to 30/11/2010
09/08/2011
30/11/2010
Officers
Directors details changed for Geoffrey Craig Neal on 05/06/2010
11/01/2011
05/06/2010
Annual Return
Annual return made up to 16/10/2010 with full list of shareholders
11/01/2011
16/10/2010
Listed below are any appointments within the last two years.
60
Director
02/05/2019
Yes
32
Director
02/05/2019
Yes
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
14/02/2000
n/a
Debenture
Yorkshire Bank PLC
fully-satisfied
08/11/2006
n/a
Debenture
National Westminster 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.
02/05/2019
1 Yr 11 Mths
n/a
December 1960
02/05/2019
1 Yr 11 Mths
n/a
September 1988
Director
10/06/1995
23 Yrs 10 Mths
02/05/2019
Director
15/09/2015
3 Yrs 7 Mths
02/05/2019
Director
10/06/1995
23 Yrs 10 Mths
02/05/2019
Director
02/06/1996
22 Yrs 10 Mths
02/05/2019
Director
09/06/1995
09/06/1995
Secretary
09/06/1995
09/06/1995
Secretary
02/06/2015
3 Yrs 10 Mths
02/05/2019
Secretary
10/06/1995
19 Yrs 11 Mths
01/06/2015
Corporate Entity
n/a
02/05/2019
Ownership of shares – 75% or more
Ownership of shares – 75% or more as a member of a firm
Individual Person
02/05/2019
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
02/05/2019
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%