ADVANCED ALUMINIUM DESIGN LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP21 5DQ

Company number 05300430
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address THE GREEN BUILDING HORHAM AIRFIELD, HORHAM ROAD, EYE, SUFFOLK, UNITED KINGDOM, IP21 5DQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Director's details changed for Mr Mark James Stead on 22 August 2016; Registered office address changed from Unit 19-20 Fortress Brome Industrial Estate Eye Suffolk IP23 7HN to The Green Building Horham Airfield Horham Road Eye Suffolk IP21 5DQ on 22 August 2016. The most likely internet sites of ADVANCED ALUMINIUM DESIGN LIMITED are www.advancedaluminiumdesign.co.uk, and www.advanced-aluminium-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eleven months. Advanced Aluminium Design Limited is a Private Limited Company. The company registration number is 05300430. Advanced Aluminium Design Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Advanced Aluminium Design Limited is The Green Building Horham Airfield Horham Road Eye Suffolk United Kingdom Ip21 5dq. The company`s financial liabilities are £39.3k. It is £5.28k against last year. And the total assets are £379.36k, which is £57.42k against last year. JONES, Christine Elizabeth Ann is a Secretary of the company. JONES, Kenneth Hylton is a Director of the company. STEAD, Mark James is a Director of the company. WATKINS, David Ian is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


advanced aluminium design Key Finiance

LIABILITIES £39.3k
+15%
CASH n/a
TOTAL ASSETS £379.36k
+17%
All Financial Figures

Current Directors

Secretary
JONES, Christine Elizabeth Ann
Appointed Date: 30 November 2004

Director
JONES, Kenneth Hylton
Appointed Date: 30 November 2004
80 years old

Director
STEAD, Mark James
Appointed Date: 01 November 2012
45 years old

Director
WATKINS, David Ian
Appointed Date: 30 November 2004
55 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Persons With Significant Control

Mr Ken Jones
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ian Watkins Ba Honours
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick White
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED ALUMINIUM DESIGN LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Aug 2016
Director's details changed for Mr Mark James Stead on 22 August 2016
22 Aug 2016
Registered office address changed from Unit 19-20 Fortress Brome Industrial Estate Eye Suffolk IP23 7HN to The Green Building Horham Airfield Horham Road Eye Suffolk IP21 5DQ on 22 August 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 60,000

...
... and 40 more events
20 Dec 2004
New secretary appointed
20 Dec 2004
Registered office changed on 20/12/04 from: 76 whitchurch road cardiff CF14 3LX
20 Dec 2004
Secretary resigned
20 Dec 2004
Director resigned
30 Nov 2004
Incorporation

ADVANCED ALUMINIUM DESIGN LIMITED Charges

4 September 2009
All assets debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2005
Charge by way of debenture
Delivered: 10 February 2005
Status: Satisfied on 15 April 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…