Middlesbrough
Cleveland
TS2 1PT
Director Name | Mr Peter Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 13 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-2 3 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Mrs Lisa Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Acklam Road Middlesbrough Cleveland TS5 5HR |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.advancedmhl.co.uk |
---|---|
Telephone | 01642 459545 |
Telephone region | Middlesbrough |
Registered Address | 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Peter Jones 50.00% Ordinary |
---|---|
1 at £1 | Steven Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,483 |
Cash | £51,048 |
Current Liabilities | £298,565 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 December 2022 | Change of details for Mr Peter Jones as a person with significant control on 4 December 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
5 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
5 December 2022 | Director's details changed for Steven Robert Ward on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mr Peter Jones on 5 December 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 August 2020 | Change of details for Dr Steven Robert Ward as a person with significant control on 17 November 2016 (2 pages) |
28 July 2020 | Change of details for Dr Steven Robert Ward as a person with significant control on 21 July 2020 (2 pages) |
24 July 2020 | Notification of Steven Robert Ward as a person with significant control on 17 November 2016 (2 pages) |
20 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from , Units 1-2 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 26 June 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Units 1-2 3 Startforth Road Riverside Park Industrial Estate Middlesbrough TS2 1PT on 19 October 2016 (1 page) |
15 December 2015 | Registered office address changed from Unit 1-2 3 Startforth Road Middlesbrough Cleveland TS2 1PT England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from , 1st Floor Enterprise House 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from , Unit 1-2 3 Startforth Road, Middlesbrough, Cleveland, TS2 1PT, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Director's details changed for Steven Robert Ward on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Steven Robert Ward on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Peter Jones on 10 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Unit 1-2 3 Startforth Road Middlesbrough Cleveland TS2 1PT on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 10 August 2015 (1 page) |
10 August 2015 | Director's details changed for Mr Peter Jones on 10 August 2015 (2 pages) |
15 May 2015 | Registered office address changed from Unit 1 Startforth Road Riverside Industrial Park Middlesbrough TS2 1PJ to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from , Unit 1 Startforth Road, Riverside Industrial Park, Middlesbrough, TS2 1PJ to 2 Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PT on 15 May 2015 (1 page) |
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from , Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, TS10 5SH, United Kingdom on 15 August 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
17 November 2011 | Termination of appointment of Lisa Ward as a secretary (1 page) |
17 November 2011 | Termination of appointment of Lisa Ward as a secretary (1 page) |
17 November 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Lisa Ward on 20 August 2010 (1 page) |
29 September 2010 | Director's details changed for Steven Robert Ward on 20 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Lisa Ward on 20 August 2010 (1 page) |
29 September 2010 | Director's details changed for Steven Robert Ward on 20 August 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2009 | Secretary appointed lisa ward (2 pages) |
29 September 2009 | Secretary appointed lisa ward (2 pages) |
29 September 2009 | Director appointed steven robert ward (2 pages) |
29 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
29 September 2009 | Director appointed steven robert ward (2 pages) |
29 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
20 August 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 August 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
20 August 2009 | Appointment terminated director elizabeth davies (1 page) |
20 August 2009 | Incorporation (13 pages) |
20 August 2009 | Appointment terminated director elizabeth davies (1 page) |
20 August 2009 | Incorporation (13 pages) |