active Qynn Score: 0
Formed in 2011, ADVANCED CHEMENG14 LTD has 1 directors and 2 shareholders. The longest serving directors have been in place for 10 years.
The registered office of the company is currently based at Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Jubilee House East Beach Lytham St. Annes FY8 5FT
03/09/2018
Current
Director's Report Year ended 31 August 2017 The director presents his report and the unaudited financial statements of the company for the year ended 31 August 2017 . Principal activities The principal activity of the company during the year was professional, scientific and technical work Directo
READ MOREShares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
2
1
0
0
0
0
1
0
0
0
0
0
0
2
Accounts
Micro company accounts made up to 31/08/2020
18/12/2020
31/08/2020
Confirmation Statement
Confirmation statement made on 05/08/2020 with no updates
18/11/2020
05/08/2020
Accounts
Micro company accounts made up to 31/08/2019
21/04/2020
31/08/2019
Gazette Notice
Compulsory strike-off action has been discontinued
29/10/2019
n/a
Confirmation Statement
Confirmation statement made on 05/08/2019 with no updates
28/10/2019
05/08/2019
Gazette Notice
First Gazette notice for compulsory strike-off
22/10/2019
n/a
Accounts
Micro company accounts made up to 31/08/2018
20/12/2018
31/08/2018
Address
Registered office address changed from Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF to Jubilee House East Beach Lytham St. Annes FY8 5FT on 03/09/2018
03/09/2018
03/09/2018
Confirmation Statement
Confirmation statement made on 05/08/2018 with no updates
03/09/2018
05/08/2018
Accounts
Total exemption full accounts made up to 31/08/2017
26/03/2018
31/08/2017
Confirmation Statement
Confirmation statement made on 05/08/2017 with no updates
13/09/2017
05/08/2017
Accounts
Total exemption small company accounts made up to 31/08/2016
16/02/2017
31/08/2016
Officers
Directors details changed for Mr Syed Hasan on 25/08/2016
12/09/2016
25/08/2016
Confirmation Statement
Confirmation statement made on 05/08/2016 with updates
23/08/2016
05/08/2016
Accounts
Total exemption small company accounts made up to 31/08/2015
16/02/2016
31/08/2015
Annual Return
Annual return made up to 05/08/2015 with full list of shareholders
11/08/2015
05/08/2015
Accounts
Total exemption small company accounts made up to 31/08/2014
10/11/2014
31/08/2014
Annual Return
Annual return made up to 05/08/2014 with full list of shareholders
07/08/2014
05/08/2014
Capital
Statement of capital following an allotment of shares on 01/09/2013
04/08/2014
01/09/2013
Accounts
Total exemption small company accounts made up to 31/08/2013
17/02/2014
31/08/2013
Annual Return
Annual return made up to 05/08/2013 with full list of shareholders
08/08/2013
05/08/2013
Officers
Directors details changed for Mr Syed Hasan on 26/03/2013
26/03/2013
26/03/2013
Accounts
Total exemption small company accounts made up to 31/08/2012
07/11/2012
31/08/2012
Annual Return
Annual return made up to 05/08/2012 with full list of shareholders
11/09/2012
05/08/2012
Address
Registered office address changed from 10 St. Andrews Way Frimley Camberley GU16 9BD United Kingdom on 07/10/2011
07/10/2011
07/10/2011
Capital
Statement of capital following an allotment of shares on 19/08/2011
06/10/2011
19/08/2011
Listed below are any appointments within the last two years.
ADVANCED CHEMENG14 LTD 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.
ADVANCED CHEMENG14 LTD currently has no recorded charges.
Director's Report Year ended 31 August 2017 The director presents his report and the unaudited financial statements of the company for the year ended 31 August 2017 . Principal activities The principal activity of the company during the year was professional, scientific and technical work Directo
READ MOREQynn 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.
05/08/2011
9 Yrs 8 Mths
60
September 1972
Individual Person
n/a
05/08/2016
Ownership of shares – 75% or more