ADVANCED DYEING SOLUTIONS LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 9LN
Company number 04163754
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address UNIT 11 SPRINGWELL 27, DARK LANE BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9LN
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Peter Philip Cox as a director on 11 April 2016. The most likely internet sites of ADVANCED DYEING SOLUTIONS LIMITED are www.advanceddyeingsolutions.co.uk, and www.advanced-dyeing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bradford Forster Square Rail Station is 5.6 miles; to Leeds Rail Station is 5.7 miles; to Huddersfield Rail Station is 8.4 miles; to Brockholes Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Dyeing Solutions Limited is a Private Limited Company. The company registration number is 04163754. Advanced Dyeing Solutions Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Advanced Dyeing Solutions Limited is Unit 11 Springwell 27 Dark Lane Birstall Batley West Yorkshire Wf17 9ln. . O'NEILL, Sean Francis is a Secretary of the company. DIXON, Graham is a Director of the company. O'NEILL, Sean Francis is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director COX, Peter Philip has been resigned. Director FENTON, Jonathan Paul has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Secretary
O'NEILL, Sean Francis
Appointed Date: 20 February 2001

Director
DIXON, Graham
Appointed Date: 26 March 2001
63 years old

Director
O'NEILL, Sean Francis
Appointed Date: 20 February 2001
58 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Director
COX, Peter Philip
Resigned: 11 April 2016
Appointed Date: 20 February 2001
76 years old

Director
FENTON, Jonathan Paul
Resigned: 26 March 2001
Appointed Date: 20 February 2001
58 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Roaches International
Notified on: 11 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANCED DYEING SOLUTIONS LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Termination of appointment of Peter Philip Cox as a director on 11 April 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
22 Mar 2001
New director appointed
22 Mar 2001
New secretary appointed;new director appointed
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
20 Feb 2001
Incorporation

ADVANCED DYEING SOLUTIONS LIMITED Charges

3 April 2009
Deed of charge over credit balances
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 June 2004
Rent deposit deed
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Richard Adamson
Description: £2,379.38.
8 November 2002
Rent deposit deed
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: Richard Adamson
Description: £2,379.38 held by the mortgagee pursuant to the rent…