Ilkley
West Yorkshire
LS29 9SW
Director Name | Lee Andrew Peace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland Cottage Thornton In Craven North Yorkshire Skipton BD23 3JQ |
Director Name | Mr Stephen John Lund |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlet House Grassington Road Skipton North Yorkshire BD23 3LB |
Secretary Name | Mrs Pamela Anne Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 November 2020) |
Role | Chartered Accountant |
Correspondence Address | Owlet House Grassington Road Skipton West Yorkshire BD23 3LB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.adcomtec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707576664 |
Telephone region | Unknown |
Registered Address | Unit 4 Ryefield Way Silsden West Yorkshire BD20 0EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Advanced Multisect Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,120,792 |
Cash | £210,704 |
Current Liabilities | £832,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
23 November 2020 | Delivered on: 11 December 2020 Persons entitled: Stephen John Lund Classification: A registered charge Outstanding |
---|---|
29 October 1999 | Delivered on: 6 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
20 December 2020 | Termination of appointment of Stephen John Lund as a director on 23 November 2020 (1 page) |
20 December 2020 | Termination of appointment of Pamela Anne Lund as a secretary on 23 November 2020 (2 pages) |
11 December 2020 | Registration of charge 038472200002, created on 23 November 2020 (29 pages) |
17 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
31 July 2020 | Change of details for Advanced Multisect Group Limited as a person with significant control on 28 June 2017 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
30 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
8 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 December 2010 | Company name changed advanced component technology LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Change of name notice (2 pages) |
21 December 2010 | Company name changed advanced component technology LIMITED\certificate issued on 21/12/10
|
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
28 July 2009 | S-div (1 page) |
28 July 2009 | S-div (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Return made up to 26/08/08; full list of members (4 pages) |
3 April 2009 | Return made up to 26/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 November 2007 | Return made up to 26/08/07; no change of members (7 pages) |
29 November 2007 | Return made up to 26/08/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 26/08/06; full list of members (7 pages) |
1 December 2006 | Return made up to 26/08/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 September 2005 | Return made up to 26/08/05; full list of members
|
8 September 2005 | Return made up to 26/08/05; full list of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
21 October 2004 | Secretary's particulars changed (1 page) |
21 October 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page) |
25 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 26/08/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 23/09/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
20 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
12 October 2000 | Return made up to 23/09/00; full list of members
|
12 October 2000 | Return made up to 23/09/00; full list of members
|
6 November 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1999 | Particulars of mortgage/charge (7 pages) |
4 November 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
23 September 1999 | Incorporation (18 pages) |
23 September 1999 | Incorporation (18 pages) |