active Qynn Score: 68
Formed in 2008, ADVANCE SHUTTERS LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 12 years.
The registered office of the company is currently based at The Barn 98 Ashley Lane, Hordle, Lymington, England, SO41 0GA.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
The Barn 98 Ashley Lane Hordle Lymington SO41 0GA
09/10/2019
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 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
1
2
1
0
0
1
0
1
2
0
2
0
0
0
0
Confirmation Statement
Confirmation statement made on 05/11/2020 with no updates
05/11/2020
05/11/2020
Accounts
Total exemption full accounts made up to 30/04/2020
06/10/2020
30/04/2020
Accounts
Total exemption full accounts made up to 30/04/2019
13/12/2019
30/04/2019
Confirmation Statement
Confirmation statement made on 05/11/2019 with updates
06/11/2019
05/11/2019
Address
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to The Barn 98 Ashley Lane Hordle Lymington SO41 0GA on 09/10/2019
09/10/2019
09/10/2019
Accounts
Total exemption full accounts made up to 30/04/2018
11/01/2019
30/04/2018
Address
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20/11/2018
20/11/2018
20/11/2018
Address
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20/11/2018
20/11/2018
20/11/2018
Confirmation Statement
Confirmation statement made on 05/11/2018 with updates
06/11/2018
05/11/2018
Accounts
Total exemption full accounts made up to 30/04/2017
11/12/2017
30/04/2017
Confirmation Statement
Confirmation statement made on 05/11/2017 with updates
06/11/2017
05/11/2017
Persons with Significant Control
Notification of Warren Joseph Berthiaume as a person with significant control on 06/04/2016
06/11/2017
06/04/2016
Persons with Significant Control
Notification of Nicola Suzanne Berthiaume as a person with significant control on 06/04/2016
06/11/2017
06/04/2016
Accounts
Total exemption small company accounts made up to 30/04/2016
21/11/2016
30/04/2016
Confirmation Statement
Confirmation statement made on 05/11/2016 with updates
08/11/2016
05/11/2016
Mortgage
Satisfaction of charge 1 in full
27/09/2016
n/a
Annual Return
Annual return made up to 05/11/2015 with full list of shareholders
05/11/2015
05/11/2015
Accounts
Total exemption small company accounts made up to 30/04/2015
27/10/2015
30/04/2015
Accounts
Total exemption small company accounts made up to 30/04/2014
11/01/2015
30/04/2014
Annual Return
Annual return made up to 05/11/2014 with full list of shareholders
22/12/2014
05/11/2014
Annual Return
Annual return made up to 05/11/2013 with full list of shareholders
07/11/2013
05/11/2013
Accounts
Total exemption small company accounts made up to 30/04/2013
23/09/2013
30/04/2013
Accounts
Total exemption small company accounts made up to 30/04/2012
14/12/2012
30/04/2012
Annual Return
Annual return made up to 05/11/2012 with full list of shareholders
05/11/2012
05/11/2012
Capital
Statement of capital following an allotment of shares on 25/07/2009
25/07/2012
25/07/2009
Officers
Termination of appointment of Incorporated Company Secretaries Limited as a secretary
26/03/2012
n/a
Address
Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL on 23/03/2012
23/03/2012
23/03/2012
Accounts
Total exemption small company accounts made up to 30/04/2011
30/01/2012
30/04/2011
Annual Return
Annual return made up to 05/11/2011 with full list of shareholders
22/11/2011
05/11/2011
Listed below are any appointments within the last two years.
ADVANCE SHUTTERS 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.
fully-satisfied
05/03/2009
n/a
Debenture
Hsbc 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.
05/11/2008
12 Yrs 5 Mths
600
September 1966
05/11/2008
12 Yrs 5 Mths
600
February 1966
Secretary
05/11/2008
3 Yrs 4 Mths
12/03/2012
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
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%