ADVANCE METAL COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE METAL COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04699783

Incorporation date

17/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent CT14 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/10/2025
Director's details changed for Mr Anthony Powell on 2025-10-02
dot icon02/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon29/09/2023
Termination of appointment of Mark John Scadding as a director on 2023-06-30
dot icon29/09/2023
Appointment of Mr Anthony Powell as a director on 2023-07-03
dot icon04/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon22/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon03/01/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon13/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon06/11/2018
Cancellation of shares. Statement of capital on 2018-07-09
dot icon06/11/2018
Purchase of own shares.
dot icon25/10/2018
Appointment of Mr Mark John Scadding as a director on 2018-07-09
dot icon25/10/2018
Notification of a person with significant control statement
dot icon25/10/2018
Cessation of Christopher Stephen Hambrook as a person with significant control on 2018-07-09
dot icon25/10/2018
Cessation of Stephen Hambrook as a person with significant control on 2018-07-09
dot icon25/10/2018
Cessation of Deborah Anne Hambrook as a person with significant control on 2018-07-09
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon03/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon20/03/2018
Notification of Christopher Stephen Hambrook as a person with significant control on 2018-03-07
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon04/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon13/09/2013
Appointment of Mr Christopher Stephen Hambrook as a director
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon31/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/04/2009
Return made up to 17/03/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 17/03/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 17/03/04; full list of members
dot icon31/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon02/05/2003
Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New secretary appointed;new director appointed
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-57.70 % *

* during past year

Cash in Bank

£10,973.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
169.04K
-
0.00
24.07K
-
2022
7
210.49K
-
0.00
25.94K
-
2023
7
93.71K
-
0.00
10.97K
-
2023
7
93.71K
-
0.00
10.97K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

93.71K £Descended-55.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.97K £Descended-57.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
17/03/2003 - 17/03/2003
9756
Graeme, Dorothy May
Nominee Secretary
17/03/2003 - 17/03/2003
5580
Hambrook, Christopher Stephen
Director
01/09/2013 - Present
-
Scadding, Mark John
Director
09/07/2018 - 30/06/2023
-
Hambrook, Deborah Anne
Secretary
17/03/2003 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCE METAL COMPONENTS LIMITED

ADVANCE METAL COMPONENTS LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent CT14 9PZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE METAL COMPONENTS LIMITED?

toggle

ADVANCE METAL COMPONENTS LIMITED is currently Active. It was registered on 17/03/2003 .

Where is ADVANCE METAL COMPONENTS LIMITED located?

toggle

ADVANCE METAL COMPONENTS LIMITED is registered at Units 12-14, Minters Industrial Estate, Southwall Road, Deal Kent CT14 9PZ.

What does ADVANCE METAL COMPONENTS LIMITED do?

toggle

ADVANCE METAL COMPONENTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does ADVANCE METAL COMPONENTS LIMITED have?

toggle

ADVANCE METAL COMPONENTS LIMITED had 7 employees in 2023.

What is the latest filing for ADVANCE METAL COMPONENTS LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.