active Qynn Score: 22
Formed in 2014, ADVANCED CONSTRUCTION ENGINEERING LTD has 2 directors and 7 shareholders. The longest serving directors have been in place for 7 years, however the shortest director appointment lasted for 4 months.
The registered office of the company is currently based at Unit 1a&B, Leyland Business Park Centurion Way, Farington, Leyland, England, PR25 3GR.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 1a&B, Leyland Business Park Centurion Way Farington Leyland PR25 3GR
22/12/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
0
0
5
2
0
0
1
0
0
0
4
0
Persons with Significant Control
Change of details for Hughes Armstrong Industries Ltd as a person with significant control on 22/12/2020
25/01/2021
22/12/2020
Address
Registered office address changed from Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England to Unit 1a&B, Leyland Business Park Centurion Way Farington Leyland PR25 3GR on 22/12/2020
22/12/2020
22/12/2020
Confirmation Statement
Confirmation statement made on 23/10/2020 with updates
10/11/2020
23/10/2020
Accounts
Group of companies accounts made up to 30/06/2019
06/10/2020
30/06/2019
Capital
Statement of capital following an allotment of shares on 31/01/2020
28/02/2020
31/01/2020
Confirmation Statement
Confirmation statement made on 23/10/2019 with updates
23/10/2019
23/10/2019
Officers
Appointment of Mr Alexander Jan Wouterse as a director on 28/08/2019
29/08/2019
28/08/2019
Officers
Termination of appointment of Jonathan Paul Irwin as a director on 28/08/2019
29/08/2019
28/08/2019
Accounts
Group of companies accounts made up to 30/06/2018
09/07/2019
30/06/2018
Confirmation Statement
Confirmation statement made on 13/05/2019 with no updates
27/06/2019
13/05/2019
Officers
Termination of appointment of Lee Harvey Whittaker as a director on 24/04/2019
26/04/2019
24/04/2019
Officers
Appointment of Mr Jonathan Paul Irwin as a director on 24/04/2019
26/04/2019
24/04/2019
Officers
Directors details changed for Hughes Armstrong Industries Limited on 28/03/2018
26/02/2019
28/03/2018
Persons with Significant Control
Notification of Hughes Armstrong Industries Ltd as a person with significant control on 22/05/2016
11/01/2019
22/05/2016
Persons with Significant Control
Cessation of Hughes Armstrong Industries Lp as a person with significant control on 22/05/2016
11/01/2019
22/05/2016
Confirmation Statement
Confirmation statement made on 13/05/2018 with no updates
21/06/2018
13/05/2018
Address
Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Suite 423 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE on 18/04/2018
18/04/2018
18/04/2018
Accounts
Total exemption full accounts made up to 30/06/2017
29/03/2018
30/06/2017
Officers
Appointment of Mr Lee Harvey Whittaker as a director on 15/03/2018
23/03/2018
15/03/2018
Officers
Termination of appointment of Stephen John William Lord as a director on 23/03/2018
23/03/2018
23/03/2018
Officers
Termination of appointment of Peter James Wardle as a director on 28/02/2018
21/03/2018
28/02/2018
Officers
Termination of appointment of Jane Hicks as a secretary on 28/02/2018
21/03/2018
28/02/2018
Confirmation Statement
Confirmation statement made on 13/05/2017 with updates
16/06/2017
13/05/2017
Accounts
Total exemption full accounts made up to 30/06/2016
07/04/2017
30/06/2016
Annual Return
Annual return made up to 13/05/2016 with full list of shareholders
16/06/2016
13/05/2016
Address
Registered office address changed from Chelsea Works St Michaels Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 15/04/2016
15/04/2016
15/04/2016
Accounts
Total exemption small company accounts made up to 30/06/2015
08/04/2016
30/06/2015
Mortgage
Registration of charge 090384310001, created on 26/11/2015
28/11/2015
26/11/2015
Annual Return
Annual return made up to 13/05/2015 with full list of shareholders
23/06/2015
13/05/2015
Accounts
Current accounting period extended from 31/05/2015 to 30/06/2015
22/10/2014
30/06/2015
Officers
Appointment of Hughes Armstrong Industries Limited as a director on 22/09/2014
22/09/2014
22/09/2014
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.
56
Director
24/04/2019
Yes
55
Director
28/08/2019
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.
outstanding
26/11/2015
n/a
A registered charge
Hughes Armstrong Industries LP
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.
22/09/2014
6 Yrs 6 Mths
n/a
28/08/2019
1 Yr 7 Mths
n/a
October 1965
Director
24/04/2019
4 Mths
28/08/2019
Director
15/03/2018
1 Yr 1 Mth
24/04/2019
Director
13/05/2014
3 Yrs 10 Mths
23/03/2018
Director
13/05/2014
3 Yrs 9 Mths
28/02/2018
Secretary
13/05/2014
3 Yrs 9 Mths
28/02/2018
Corporate Entity
22/05/2016
22/05/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
n/a
22/05/2016
Has significant influence or control