active Qynn Score: 100
Formed in 2000, ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED has 5 directors and 1 shareholders. The longest serving directors have been in place for 20 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Advanced Chain Technologies (Europe) Ltd., Highgrounds Road, Worksop, Nottinghamshire, S80 3AT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Highgrounds Way Rhodesia Worksop Nottinghamshire
12/11/2012
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
2
0
1
0
0
0
0
0
2
0
Confirmation Statement
Confirmation statement made on 27/10/2020 with no updates
02/11/2020
27/10/2020
Accounts
Total exemption full accounts made up to 30/11/2019
28/08/2020
30/11/2019
Officers
Appointment of Mrs Kathryn Louise Nicklin as a director on 24/03/2020
24/03/2020
24/03/2020
Mortgage
Registration of charge 040980200004, created on 04/12/2019
04/12/2019
04/12/2019
Confirmation Statement
Confirmation statement made on 27/10/2019 with no updates
29/10/2019
27/10/2019
Accounts
Total exemption full accounts made up to 30/11/2018
29/08/2019
30/11/2018
Confirmation Statement
Confirmation statement made on 27/10/2018 with no updates
29/10/2018
27/10/2018
Accounts
Total exemption full accounts made up to 30/11/2017
23/08/2018
30/11/2017
Confirmation Statement
Confirmation statement made on 27/10/2017 with no updates
27/10/2017
27/10/2017
Accounts
Total exemption small company accounts made up to 30/11/2016
06/09/2017
30/11/2016
Confirmation Statement
Confirmation statement made on 27/10/2016 with updates
28/10/2016
27/10/2016
Accounts
Total exemption small company accounts made up to 30/11/2015
08/09/2016
30/11/2015
Annual Return
Annual return made up to 27/10/2015 with full list of shareholders
30/10/2015
27/10/2015
Accounts
Total exemption small company accounts made up to 30/11/2014
09/09/2015
30/11/2014
Accounts
Amended total exemption small company accounts made up to 30/11/2013
07/01/2015
30/11/2013
Officers
Directors details changed for Andrew Nicklin on 01/06/2014
31/10/2014
01/06/2014
Annual Return
Annual return made up to 27/10/2014 with full list of shareholders
31/10/2014
27/10/2014
Officers
Secretarys details changed for Andrew Nicklin on 01/06/2014
31/10/2014
01/06/2014
Accounts
Total exemption small company accounts made up to 30/11/2013
03/09/2014
30/11/2013
Annual Return
Annual return made up to 27/10/2013 with full list of shareholders
22/11/2013
27/10/2013
Accounts
Total exemption small company accounts made up to 30/11/2012
04/09/2013
30/11/2012
Officers
Appointment of Mr Andrew Moore as a director
21/02/2013
n/a
Officers
Appointment of Mr Michael Grundey as a director
21/02/2013
n/a
Address
Registered office address changed from Highgrounds Way Rhodesia Worksop Nottinghamshire on 12/11/2012
12/11/2012
12/11/2012
Annual Return
Annual return made up to 27/10/2012 with full list of shareholders
12/11/2012
27/10/2012
Accounts
Total exemption small company accounts made up to 30/11/2011
13/08/2012
30/11/2011
Annual Return
Annual return made up to 27/10/2011 with full list of shareholders
14/12/2011
27/10/2011
Accounts
Total exemption small company accounts made up to 30/11/2010
12/05/2011
30/11/2010
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.
49
Director
24/03/2020
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.
fully-satisfied
07/12/2000
n/a
Debenture
Australia and New Zealand Banking Group Limited
outstanding
17/10/2003
n/a
Mortgage
Lloyds Tsb Bank PLC
outstanding
11/08/2008
n/a
Debenture
Lloyds Tsb Bank PLC
outstanding
04/12/2019
n/a
A registered charge
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.
27/10/2000
20 Yrs 5 Mths
n/a
August 1947
21/07/2008
12 Yrs 9 Mths
n/a
February 1970
11/02/2013
8 Yrs 2 Mths
n/a
January 1953
11/02/2013
8 Yrs 2 Mths
n/a
October 1956
24/03/2020
1 Yr
n/a
January 1972
27/10/2000
20 Yrs 5 Mths
Director
27/10/2000
27/10/2000
Secretary
27/10/2000
27/10/2000
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%