active Qynn Score: 64
Formed in 2007, ADVANCED BUILDING COMPOSITES LIMITED has 4 directors and 4 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 5 months.
The registered office of the company is currently based at Civils House Cemetery Road, Dawley Bank, Telford, Shropshire, England, TF4 2BS.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Civils House Cemetery Road Dawley Bank Telford Shropshire TF4 2BS
12/07/2018
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
1
1
0
0
0
3
0
1
0
0
0
0
0
3
0
Accounts
Total exemption full accounts made up to 31/03/2020
06/08/2020
31/03/2020
Confirmation Statement
Confirmation statement made on 24/07/2020 with updates
31/07/2020
24/07/2020
Officers
Termination of appointment of Christopher Richard Milner as a director on 20/12/2019
20/12/2019
20/12/2019
Capital
Change of share class name or designation
07/08/2019
n/a
Confirmation Statement
Confirmation statement made on 24/07/2019 with updates
06/08/2019
24/07/2019
Officers
Appointment of Mr Richard Bone as a director on 15/07/2019
15/07/2019
15/07/2019
Officers
Appointment of Mr Christopher Richard Milner as a director on 15/07/2019
15/07/2019
15/07/2019
Accounts
Total exemption full accounts made up to 31/03/2019
28/06/2019
31/03/2019
Accounts
Total exemption full accounts made up to 31/03/2018
06/08/2018
31/03/2018
Confirmation Statement
Confirmation statement made on 24/07/2018 with updates
24/07/2018
24/07/2018
Address
Registered office address changed from Civils House Cemetery Road Dawley Bank Telford TF4 2BS England to Civils House Cemetery Road Dawley Bank Telford Shropshire TF4 2BS on 12/07/2018
12/07/2018
12/07/2018
Persons with Significant Control
Change of details for Mrs Tracey Bone as a person with significant control on 26/06/2017
09/10/2017
26/06/2017
Confirmation Statement
Confirmation statement made on 26/09/2017 with updates
09/10/2017
26/09/2017
Address
Registered office address changed from Unit D4 Hortonwood 10 Telford Shropshire TF1 7ES to Civils House Cemetery Road Dawley Bank Telford TF4 2BS on 26/09/2017
26/09/2017
26/09/2017
Accounts
Total exemption full accounts made up to 31/03/2017
20/06/2017
31/03/2017
Mortgage
Satisfaction of charge 063824170002 in full
09/05/2017
n/a
Mortgage
Satisfaction of charge 1 in full
09/05/2017
n/a
Officers
Appointment of Mrs Shellie Louise Guest as a director on 03/04/2017
07/04/2017
03/04/2017
Confirmation Statement
Confirmation statement made on 26/09/2016 with updates
07/10/2016
26/09/2016
Mortgage
Registration of charge 063824170003, created on 05/09/2016
05/09/2016
05/09/2016
Accounts
Total exemption small company accounts made up to 31/03/2016
10/07/2016
31/03/2016
Officers
Directors details changed for Mrs Tracey Bone on 01/09/2015
21/10/2015
01/09/2015
Officers
Secretarys details changed for Mrs Tracey Bone on 01/09/2015
21/10/2015
01/09/2015
Annual Return
Annual return made up to 26/09/2015 with full list of shareholders
21/10/2015
26/09/2015
Officers
Directors details changed for Mr Dominic Bone on 01/09/2015
21/10/2015
01/09/2015
Accounts
Total exemption small company accounts made up to 31/03/2015
07/09/2015
31/03/2015
Address
Registered office address changed from 10 Rookwood Drive Wightwick Wolverhampton West Midlands WV6 8DG to Unit D4 Hortonwood 10 Telford Shropshire TF1 7ES on 07/01/2015
07/01/2015
07/01/2015
Annual Return
Annual return made up to 26/09/2014 with full list of shareholders
19/10/2014
26/09/2014
Accounts
Total exemption small company accounts made up to 31/03/2014
29/05/2014
31/03/2014
Mortgage
Registration of charge 063824170002
22/01/2014
n/a
Annual Return
Annual return made up to 26/09/2013 with full list of shareholders
10/10/2013
26/09/2013
Accounts
Total exemption small company accounts made up to 31/03/2013
19/06/2013
31/03/2013
Accounts
Total exemption small company accounts made up to 31/03/2012
13/11/2012
31/03/2012
Annual Return
Annual return made up to 26/09/2012 with full list of shareholders
22/10/2012
26/09/2012
Officers
Directors details changed for Mr Dominic Bone on 05/04/2011
22/10/2012
05/04/2011
Accounts
Current accounting period extended from 31/12/2011 to 31/03/2012
30/11/2011
31/03/2012
Annual Return
Annual return made up to 26/09/2011 with full list of shareholders
16/10/2011
26/09/2011
Accounts
Total exemption small company accounts made up to 31/12/2010
21/09/2011
31/12/2010
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.
76
Director
15/07/2019
No
30
Director
15/07/2019
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
09/12/2010
n/a
All assets debenture
Rbs Invoice Finance Limited
fully-satisfied
15/01/2014
n/a
A registered charge
Hitachi Capital (UK) PLC
outstanding
05/09/2016
n/a
A registered charge
Rbs Invoice Finance 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.
26/09/2007
13 Yrs 6 Mths
300
February 1978
30/09/2009
11 Yrs 6 Mths
n/a
August 1951
03/04/2017
4 Yrs
n/a
December 1978
15/07/2019
1 Yr 8 Mths
n/a
July 1944
23/12/2009
11 Yrs 3 Mths
Director
15/07/2019
5 Mths
20/12/2019
Secretary
26/09/2007
2 Yrs 2 Mths
23/12/2009
Individual Person
n/a
12/04/2016
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
n/a
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
n/a
06/04/2016
Has significant influence or control