ADVANCED CONSTRUCTION TECHNIQUES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 01987697
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADVANCED CONSTRUCTION TECHNIQUES LIMITED are www.advancedconstructiontechniques.co.uk, and www.advanced-construction-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Advanced Construction Techniques Limited is a Private Limited Company. The company registration number is 01987697. Advanced Construction Techniques Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Advanced Construction Techniques Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. The company`s financial liabilities are £212.32k. It is £-2.05k against last year. And the total assets are £236.54k, which is £-9.71k against last year. HALES, Andrew Charles is a Secretary of the company. HALES, Andrew Charles is a Director of the company. PROSSER, Andrew Robert is a Director of the company. Secretary PROSSER, Andrew Robert has been resigned. Director PROSSER, Bernard Frank has been resigned. Director PROSSER, Marie Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


advanced construction techniques Key Finiance

LIABILITIES £212.32k
-1%
CASH n/a
TOTAL ASSETS £236.54k
-4%
All Financial Figures

Current Directors

Secretary
HALES, Andrew Charles
Appointed Date: 24 June 1997

Director
HALES, Andrew Charles
Appointed Date: 14 June 1992
67 years old

Director
PROSSER, Andrew Robert
Appointed Date: 14 July 2004
67 years old

Resigned Directors

Secretary
PROSSER, Andrew Robert
Resigned: 24 June 1997

Director
PROSSER, Bernard Frank
Resigned: 14 June 1992
73 years old

Director
PROSSER, Marie Ann
Resigned: 31 August 2000
Appointed Date: 24 June 1997
62 years old

ADVANCED CONSTRUCTION TECHNIQUES LIMITED Events

13 Dec 2016
Micro company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

02 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
16 Aug 1988
Registered office changed on 16/08/88 from: 24 howting dosthill tamworth staffordshire B77 1PA

09 Sep 1987
Accounts for a small company made up to 31 March 1987

24 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

28 May 1987
Return made up to 31/03/87; full list of members

28 May 1987
Registered office changed on 28/05/87 from: abbeyfield overwoods road hockley tamworth staffordshire B77 5LY

ADVANCED CONSTRUCTION TECHNIQUES LIMITED Charges

4 March 2005
Assignment of keyman life policy, intimation dated 8 march 2005 and
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwich union policy number 6182991EJ date 28/10/2004 sum…
20 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 136 priory road hall green birmingham,. Fixed charge all…
20 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 138 priory road hall green…