ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04098020

Incorporation date

27/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

39/43 Bridge Street, Swinton, Mexborough S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon15/10/2025
Application to strike the company off the register
dot icon08/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/04/2025
Previous accounting period extended from 2024-11-30 to 2025-03-31
dot icon06/11/2024
Cessation of Kathryn Louise Nicklin as a person with significant control on 2024-01-31
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon24/10/2024
Change of details for Mr Peter Howard as a person with significant control on 2024-04-07
dot icon24/10/2024
Director's details changed for Peter Howard on 2024-04-07
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/05/2024
Cessation of Andrew William Nicklin as a person with significant control on 2024-02-08
dot icon08/04/2024
Registered office address changed from Advanced Chain Technologies (Europe) Ltd. Highgrounds Road Worksop Nottinghamshire S80 3AT to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2024-04-08
dot icon22/01/2024
Satisfaction of charge 3 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/06/2023
Termination of appointment of Andrew Nicklin as a secretary on 2023-06-12
dot icon12/06/2023
Termination of appointment of Andrew William Nicklin as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Andrew Moore as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Michael Grundey as a director on 2023-06-12
dot icon12/06/2023
Termination of appointment of Kathryn Louise Nicklin as a director on 2023-06-12
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/03/2020
Appointment of Mrs Kathryn Louise Nicklin as a director on 2020-03-24
dot icon04/12/2019
Registration of charge 040980200004, created on 2019-12-04
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon31/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon31/10/2014
Director's details changed for Andrew Nicklin on 2014-06-01
dot icon31/10/2014
Secretary's details changed for Andrew Nicklin on 2014-06-01
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Appointment of Mr Andrew Moore as a director
dot icon21/02/2013
Appointment of Mr Michael Grundey as a director
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon12/11/2012
Registered office address changed from Highgrounds Way Rhodesia Worksop Nottinghamshire on 2012-11-12
dot icon13/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon18/11/2009
Director's details changed for Andrew Nicklin on 2009-11-01
dot icon18/11/2009
Director's details changed for Peter Howard on 2009-11-01
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/12/2008
Director's change of particulars / peter howard / 11/12/2008
dot icon10/12/2008
Return made up to 27/10/08; full list of members
dot icon18/09/2008
Director appointed andrew nicklin
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2008
Return made up to 27/10/07; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/11/2006
Resolutions
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-07
dot icon05/01/2006
Accounting reference date shortened from 07/12/06 to 30/11/06
dot icon14/12/2005
Total exemption small company accounts made up to 2004-12-07
dot icon08/12/2005
Return made up to 27/10/05; full list of members
dot icon20/06/2005
Ad 26/05/05--------- £ si 900@1=900 £ ic 99/999
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Registered office changed on 20/06/05 from: unit 4 cresswell business park colliery road creswell worksop nottinghamshire S80 4BX
dot icon22/12/2004
Return made up to 27/10/04; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2003-12-07
dot icon10/11/2003
Return made up to 27/10/03; full list of members
dot icon29/10/2003
Particulars of mortgage/charge
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-07
dot icon04/11/2002
Return made up to 27/10/02; full list of members
dot icon25/10/2002
Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-07
dot icon05/11/2001
Return made up to 27/10/01; full list of members
dot icon17/08/2001
Accounting reference date extended from 31/10/01 to 07/12/01
dot icon16/08/2001
Registered office changed on 16/08/01 from: 19 franklin avenue whitwell worksop nottinghamshire S80 4PP
dot icon13/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Director resigned
dot icon27/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
338.40K
-
0.00
23.00
-
2022
18
373.90K
-
0.00
60.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moore, Andrew
Director
11/02/2013 - 12/06/2023
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/10/2000 - 27/10/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/10/2000 - 27/10/2000
67500
Mr Andrew William Nicklin
Director
21/07/2008 - 12/06/2023
2
Mrs Kathryn Louise Nicklin
Director
24/03/2020 - 12/06/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED

ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED is an(a) Dissolved company incorporated on 27/10/2000 with the registered office located at 39/43 Bridge Street, Swinton, Mexborough S64 8AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED?

toggle

ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED is currently Dissolved. It was registered on 27/10/2000 and dissolved on 13/01/2026.

Where is ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED located?

toggle

ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED is registered at 39/43 Bridge Street, Swinton, Mexborough S64 8AP.

What does ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED do?

toggle

ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CHAIN TECHNOLOGIES (EUROPE) LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.