active Qynn Score: 0
Formed in 2008, ADVANCED COMPOSITE MANUFACTURING LIMITED has 1 directors and 2 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 21 months.
The registered office of the company is currently based at LISTER & CO, 75 High Street, Boston, Lincolnshire, PE21 8SX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 7 Coldham Industrial Estate Coningsby Lincoln LN40 4SE
18/03/2014
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
3
1
0
0
0
0
0
0
2
1
Accounts
Accounts for a dormant company made up to 30/06/2020
18/03/2021
30/06/2020
Confirmation Statement
Confirmation statement made on 16/06/2020 with no updates
30/06/2020
16/06/2020
Accounts
Total exemption full accounts made up to 30/06/2019
06/09/2019
30/06/2019
Confirmation Statement
Confirmation statement made on 16/06/2019 with updates
19/06/2019
16/06/2019
Accounts
Total exemption full accounts made up to 30/06/2018
06/12/2018
30/06/2018
Officers
Termination of appointment of Michael John Thornalley as a director on 22/09/2018
28/11/2018
22/09/2018
Persons with Significant Control
Cessation of Michael John Thornalley as a person with significant control on 22/09/2018
28/11/2018
22/09/2018
Officers
Appointment of Mrs Denise Thornalley as a director on 01/06/2018
26/11/2018
01/06/2018
Confirmation Statement
Confirmation statement made on 16/06/2018 with no updates
28/06/2018
16/06/2018
Officers
Directors details changed for Mr Michael John Thornalley on 28/06/2018
28/06/2018
28/06/2018
Accounts
Total exemption full accounts made up to 30/06/2017
22/11/2017
30/06/2017
Confirmation Statement
Confirmation statement made on 16/06/2017 with updates
16/06/2017
16/06/2017
Accounts
Total exemption small company accounts made up to 30/06/2016
27/02/2017
30/06/2016
Annual Return
Annual return made up to 16/06/2016 with full list of shareholders
29/06/2016
16/06/2016
Accounts
Total exemption small company accounts made up to 30/06/2015
23/02/2016
30/06/2015
Annual Return
Annual return made up to 16/06/2015 with full list of shareholders
06/07/2015
16/06/2015
Accounts
Total exemption small company accounts made up to 30/06/2014
12/02/2015
30/06/2014
Annual Return
Annual return made up to 16/06/2014 with full list of shareholders
10/07/2014
16/06/2014
Address
Registered office address changed from Unit 7 Coldham Industrial Estate Coningsby Lincoln LN40 4SE on 18/03/2014
18/03/2014
18/03/2014
Accounts
Total exemption small company accounts made up to 30/06/2013
27/01/2014
30/06/2013
Annual Return
Annual return made up to 16/06/2013 with full list of shareholders
17/06/2013
16/06/2013
Accounts
Total exemption small company accounts made up to 30/06/2012
21/02/2013
30/06/2012
Capital
Statement of capital following an allotment of shares on 22/06/2012
13/11/2012
22/06/2012
Annual Return
Annual return made up to 16/06/2012 with full list of shareholders
21/06/2012
16/06/2012
Capital
Statement of capital following an allotment of shares on 26/03/2012
13/04/2012
26/03/2012
Address
Registered office address changed from Coldham Road Industrial Estate Coningsby Lincoln Lincolnshire LN10 6QG on 23/03/2012
23/03/2012
23/03/2012
Accounts
Total exemption small company accounts made up to 30/06/2011
23/03/2012
30/06/2011
Annual Return
Annual return made up to 16/06/2011 with full list of shareholders
11/07/2011
16/06/2011
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 COMPOSITE MANUFACTURING 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
30/04/2010
n/a
Debenture
Advantage Transition Bridge Fund 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.
01/06/2018
2 Yrs 10 Mths
1
November 1949
Director
16/06/2008
10 Yrs 3 Mths
22/09/2018
Director
16/06/2008
1 Yr 8 Mths
05/03/2010
Secretary
16/06/2008
1 Yr 8 Mths
05/03/2010
Individual Person
22/09/2018
06/04/2016
Ownership of shares – 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%