Hull
HU7 0YQ
Director Name | Mr Christopher James Pearson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2007(6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Advanced Plastics Limited Bergen Way Hull HU7 0YQ |
Secretary Name | Mr Robert John Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2007(6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advanced Plastics Limited Bergen Way Hull HU7 0YQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | advanced-plastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 823038 |
Telephone region | Hull |
Registered Address | Advanced Plastics Limited Bergen Way Hull HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
200k at £1 | Christopher James Pearson 48.78% Ordinary |
---|---|
200k at £1 | Robert John Anderson 48.78% Ordinary |
5k at £1 | Jayne Louise Pearson 1.22% Ordinary A |
5k at £1 | Julie Anne Anderson 1.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £636,582 |
Cash | £456 |
Current Liabilities | £163,874 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
12 September 2012 | Delivered on: 13 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 August 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
---|---|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
27 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 October 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull East Yorkshire HU7 0YQ on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Unit 31 Bergen Way Sutton Fields Hull East Yorkshire HU7 0YQ on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Secretary's details changed for Mr Robert John Anderson on 9 December 2010 (1 page) |
8 June 2011 | Director's details changed for Mr Christopher James Pearson on 11 November 2010 (2 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Robert John Anderson on 9 December 2010 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Robert John Anderson on 9 December 2010 (1 page) |
8 June 2011 | Director's details changed for Mr Robert John Anderson on 9 December 2010 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Director's details changed for Mr Christopher James Pearson on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Director's change of particulars / christopher pearson / 09/06/2009 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / christopher pearson / 09/06/2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
31 July 2007 | Nc inc already adjusted 13/06/07 (1 page) |
31 July 2007 | Memorandum and Articles of Association (9 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: c/o andrew m jackson essex house manor street hull HU1 1XH (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Ad 13/06/07--------- £ si 449999@1=449999 £ ic 1/450000 (2 pages) |
31 July 2007 | Particulars of contract relating to shares (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 6-8 underwood street london N1 7JQ (1 page) |
1 June 2007 | Incorporation (18 pages) |