ADVATAC LIMITED
SUTTON IN ASHFIELD ALLBOND PRODUCTS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 2HW

Company number 05431167
Status Active
Incorporation Date 21 April 2005
Company Type Private Limited Company
Address UNIT 2 NUNN CLOSE, HUTHWAITE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2HW
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4 . The most likely internet sites of ADVATAC LIMITED are www.advatac.co.uk, and www.advatac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Mansfield Woodhouse Rail Station is 5.3 miles; to Langley Mill Rail Station is 7.2 miles; to Hucknall Rail Station is 7.4 miles; to Bulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advatac Limited is a Private Limited Company. The company registration number is 05431167. Advatac Limited has been working since 21 April 2005. The present status of the company is Active. The registered address of Advatac Limited is Unit 2 Nunn Close Huthwaite Sutton in Ashfield Nottinghamshire Ng17 2hw. . CHAPMAN, Aileen Louise is a Secretary of the company. CHAPMAN, Aileen Louise is a Director of the company. CHAPMAN, Nicholas Craig is a Director of the company. Secretary DAVIES, Nigel Richard has been resigned. Director DAVIES, Nigel Richard has been resigned. Director MARSHALL, Howard Peter has been resigned. The company operates in "Manufacture of glues".


Current Directors

Secretary
CHAPMAN, Aileen Louise
Appointed Date: 19 May 2008

Director
CHAPMAN, Aileen Louise
Appointed Date: 19 May 2008
56 years old

Director
CHAPMAN, Nicholas Craig
Appointed Date: 21 April 2005
57 years old

Resigned Directors

Secretary
DAVIES, Nigel Richard
Resigned: 19 May 2008
Appointed Date: 21 April 2005

Director
DAVIES, Nigel Richard
Resigned: 19 May 2008
Appointed Date: 21 April 2005
66 years old

Director
MARSHALL, Howard Peter
Resigned: 19 May 2008
Appointed Date: 21 April 2005
73 years old

Persons With Significant Control

Mr Nicholas Craig Chapman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Aileen Louise Chapman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVATAC LIMITED Events

07 Apr 2017
Confirmation statement made on 1 April 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4

26 May 2016
Director's details changed for Aileen Louise Chapman on 1 January 2016
26 May 2016
Director's details changed for Nicholas Craig Chapman on 1 January 2016
...
... and 35 more events
11 Jul 2006
Return made up to 21/04/06; full list of members
29 Jun 2005
Secretary's particulars changed;director's particulars changed
29 Jun 2005
Director's particulars changed
29 Jun 2005
Registered office changed on 29/06/05 from: 6 keddleston close, huthwaite nottingham nottinghamshire NG17 2SE
21 Apr 2005
Incorporation

ADVATAC LIMITED Charges

3 June 2008
Fixed & floating charge
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2006
Fixed and floating charge
Delivered: 15 September 2006
Status: Satisfied on 2 June 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…