active Qynn Score: 100
Formed in 2000, ADVANCED CHEMICAL ETCHING LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 21 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL
07/04/2000
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
2
0
5
0
0
0
0
0
0
0
5
0
0
0
Confirmation Statement
Confirmation statement made on 16/03/2020 with no updates
18/03/2020
16/03/2020
Accounts
Total exemption full accounts made up to 31/03/2019
31/12/2019
31/03/2019
Confirmation Statement
Confirmation statement made on 16/03/2019 with no updates
19/03/2019
16/03/2019
Accounts
Total exemption full accounts made up to 31/03/2018
28/12/2018
31/03/2018
Mortgage
Satisfaction of charge 6 in full
25/06/2018
n/a
Mortgage
Satisfaction of charge 6 in part
19/06/2018
n/a
Mortgage
Satisfaction of charge 039512480007 in full
19/06/2018
n/a
Mortgage
Satisfaction of charge 2 in full
19/06/2018
n/a
Mortgage
Satisfaction of charge 3 in full
19/06/2018
n/a
Confirmation Statement
Confirmation statement made on 16/03/2018 with no updates
21/03/2018
16/03/2018
Accounts
Total exemption full accounts made up to 31/03/2017
03/01/2018
31/03/2017
Confirmation Statement
Confirmation statement made on 16/03/2017 with updates
16/03/2017
16/03/2017
Accounts
Total exemption small company accounts made up to 31/03/2016
28/12/2016
31/03/2016
Officers
Directors details changed for Miss Jayne Parker on 07/09/2016
07/09/2016
07/09/2016
Officers
Appointment of Miss Jayne Parker as a director on 23/05/2016
26/05/2016
23/05/2016
Annual Return
Annual return made up to 16/03/2016 with full list of shareholders
31/03/2016
16/03/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
17/12/2015
31/03/2015
Capital
Purchase of own shares.
21/04/2015
n/a
Capital
Cancellation of shares. Statement of capital on 24/03/2015
21/04/2015
24/03/2015
Annual Return
Annual return made up to 16/03/2015 with full list of shareholders
30/03/2015
16/03/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
08/01/2015
31/03/2014
Capital
Purchase of own shares.
08/04/2014
n/a
Capital
Cancellation of shares. Statement of capital on 08/04/2014
08/04/2014
08/04/2014
Annual Return
Annual return made up to 16/03/2014 with full list of shareholders
02/04/2014
16/03/2014
Officers
Termination of appointment of Alan Rollason as a director
28/03/2014
n/a
Officers
Appointment of Mr Stuart Weston as a director
24/03/2014
n/a
Officers
Appointment of Mr Ian William Whateley as a director
24/03/2014
n/a
Accounts
Total exemption small company accounts made up to 31/03/2013
30/12/2013
31/03/2013
Officers
Directors details changed for Alan Gregory Rollason on 22/07/2013
22/07/2013
22/07/2013
Officers
Directors details changed for Mr Christopher John Ball on 22/07/2013
22/07/2013
22/07/2013
Officers
Secretarys details changed for Mr Christopher John Ball on 22/07/2013
22/07/2013
22/07/2013
Mortgage
Registration of charge 039512480007
30/04/2013
n/a
Annual Return
Annual return made up to 16/03/2013 with full list of shareholders
16/04/2013
16/03/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
28/12/2012
31/03/2012
Annual Return
Annual return made up to 16/03/2012 with full list of shareholders
27/03/2012
16/03/2012
Accounts
Total exemption small company accounts made up to 31/03/2011
19/12/2011
31/03/2011
Annual Return
Annual return made up to 16/03/2011 with full list of shareholders
22/03/2011
16/03/2011
Capital
Change of share class name or designation
07/03/2011
n/a
Capital
Statement of capital following an allotment of shares on 28/02/2011
07/03/2011
28/02/2011
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 CHEMICAL ETCHING 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
18/05/2005
n/a
Debenture
Hsbc Bank PLC
fully-satisfied
17/06/2005
n/a
Legal mortgage
Hsbc Bank PLC
fully-satisfied
31/05/2006
n/a
Legal mortgage
Hsbc Bank PLC
outstanding
21/07/2009
n/a
Fixed charge on non-vesting debts and floating charge
Hsbc Invoice Finance (UK) LTD
outstanding
25/07/2011
n/a
Legal assignment
Hsbc Bank PLC
fully-satisfied
01/10/2012
n/a
Legal mortgage
Hsbc Bank PLC
fully-satisfied
29/04/2013
n/a
A registered charge
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) 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.
20/03/2000
21 Yrs 1 Mth
n/a
April 1969
24/03/2014
7 Yrs
n/a
June 1969
24/03/2014
7 Yrs
n/a
May 1963
23/05/2016
4 Yrs 10 Mths
n/a
March 1970
17/10/2008
12 Yrs 6 Mths
Director
20/03/2000
14 Yrs
24/03/2014
Director
26/03/2001
7 Yrs 6 Mths
17/10/2008
Director
20/03/2000
8 Yrs 6 Mths
17/10/2008
Director
20/03/2000
5 Yrs
21/03/2005
Director
20/03/2000
5 Yrs
21/03/2005
Director
14/04/2000
11 Mths
26/03/2001
Director
14/04/2000
11 Mths
26/03/2001
Director
20/03/2000
14/04/2000
Director
20/03/2000
20/03/2000
Secretary
20/03/2000
20/03/2000
Secretary
20/03/2000
8 Yrs 6 Mths
17/10/2008
Individual Person
n/a
15/03/2017
Ownership of shares – 75% or more