ADVANCED MOULDS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MOULDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01452426

Incorporation date

04/10/1979

Size

Full

Contacts

Registered address

Registered address

Unit 21 Rassau Industrial Estate, Rassau, Ebbw Vale, Blaenau Gwent NP23 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1979)
dot icon07/10/2025
Termination of appointment of Lynne Price as a director on 2025-09-30
dot icon07/10/2025
Termination of appointment of Lynne Price as a secretary on 2025-09-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Director's details changed for Mr Geraint Lyn Griffiths on 2021-08-19
dot icon19/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon19/08/2021
Secretary's details changed for Mrs Lynne Price on 2021-08-19
dot icon19/08/2021
Change of details for Mr Timothy Gwynne Price as a person with significant control on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Timothy Gwynne Price on 2021-08-19
dot icon19/08/2021
Director's details changed for Mrs Lynne Price on 2021-08-19
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon10/01/2020
Registration of charge 014524260006, created on 2020-01-10
dot icon26/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Cessation of William Noel Gwynne Price as a person with significant control on 2017-09-11
dot icon12/09/2017
Change of details for Mr Timothy Gwynne Price as a person with significant control on 2017-09-11
dot icon30/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon29/08/2017
Termination of appointment of William Noel Gwynne Price as a director on 2017-03-28
dot icon13/02/2017
Registered office address changed from Unit 12- 16 Heads of the Valley Industrial Estate Rhymney Gwent NP22 5RL United Kingdom to Unit 21 Rassau Industrial Estate Rassau Ebbw Vale Blaenau Gwent NP23 5SD on 2017-02-13
dot icon28/09/2016
Cancellation of shares. Statement of capital on 2016-06-23
dot icon28/09/2016
Purchase of own shares.
dot icon09/09/2016
Second filing of the annual return made up to 2015-07-20
dot icon07/09/2016
Resolutions
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Registered office address changed from , Units 12- 16 Heads of the Valley, Heads of the Valley Industrial, Estate Rhymney, Gwent, NP22 5RL to Unit 12- 16 Heads of the Valley Industrial Estate Rhymney Gwent NP22 5RL on 2016-08-31
dot icon12/08/2016
20/07/16 Statement of Capital gbp 29000
dot icon23/04/2016
Registration of charge 014524260005, created on 2016-04-12
dot icon04/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Geraint Griffiths as a director
dot icon29/07/2013
Termination of appointment of John Roberts as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Mr Geraint Lyn Griffiths as a director
dot icon04/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon09/08/2010
Director's details changed for Timothy Gwynne Price on 2010-07-20
dot icon09/08/2010
Director's details changed for John Brian Roberts on 2010-07-20
dot icon09/08/2010
Director's details changed for Mrs Lynne Price on 2010-07-20
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/08/2009
Return made up to 20/07/09; full list of members
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Ad 16/03/09\gbp si 1000@1=1000\gbp ic 28000/29000\
dot icon24/09/2008
Return made up to 20/07/08; full list of members
dot icon15/07/2008
Ad 20/05/08\gbp si 10000@1=10000\gbp ic 18000/28000\
dot icon09/05/2008
Accounts for a small company made up to 2007-12-31
dot icon09/04/2008
Return made up to 20/07/07; full list of members; amend
dot icon27/03/2008
Director appointed john brian roberts
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/08/2007
Return made up to 20/07/07; full list of members
dot icon17/10/2006
£ ic 20000/2000 21/09/06 £ sr 2000@9=18000
dot icon15/08/2006
Return made up to 20/07/06; full list of members
dot icon01/08/2006
Resolutions
dot icon04/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
Amended accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon26/07/2005
Registered office changed on 26/07/05 from: units 12-16 heads of the valley, heads of the valley industrial, estate rhymney, caerphilly NP22 5RL
dot icon30/06/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2004
Return made up to 20/07/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2003-12-31
dot icon23/03/2004
Registered office changed on 23/03/04 from: the old school, sirhowy hill sirhowy, tredegar, monmouthshire NP22 4NS
dot icon01/02/2004
New director appointed
dot icon16/01/2004
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 20/07/03; full list of members
dot icon11/07/2003
Accounts for a small company made up to 2002-12-31
dot icon04/04/2003
New secretary appointed;new director appointed
dot icon26/10/2002
Director resigned
dot icon26/10/2002
Director resigned
dot icon27/08/2002
Return made up to 20/07/02; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon14/06/2002
Particulars of mortgage/charge
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2001
Accounts for a small company made up to 2000-10-31
dot icon25/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon13/08/2001
Return made up to 20/07/01; full list of members
dot icon07/03/2001
Registered office changed on 07/03/01 from: 10-14 museum place, cardiff, CF10 3NZ
dot icon17/11/2000
Return made up to 20/07/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon05/04/2000
New director appointed
dot icon04/12/1999
Accounts for a small company made up to 1998-10-31
dot icon23/08/1999
Return made up to 20/07/99; full list of members
dot icon11/03/1999
New director appointed
dot icon22/10/1998
Accounts for a small company made up to 1997-10-31
dot icon24/07/1998
Return made up to 20/07/98; no change of members
dot icon04/08/1997
Return made up to 20/07/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-10-31
dot icon20/08/1996
Return made up to 20/07/96; no change of members
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Secretary resigned
dot icon24/07/1996
Accounts for a small company made up to 1995-10-31
dot icon18/07/1995
Return made up to 20/07/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-10-31
dot icon12/07/1994
Return made up to 20/07/94; full list of members
dot icon08/07/1994
Accounts for a small company made up to 1993-10-31
dot icon30/11/1993
Return made up to 20/07/93; no change of members
dot icon26/10/1993
Resolutions
dot icon02/09/1993
Full accounts made up to 1992-10-31
dot icon12/11/1992
Full accounts made up to 1991-10-31
dot icon08/09/1992
Registered office changed on 08/09/92 from: ledger house, 38 station road, llanishen, cardiff
dot icon11/08/1992
Return made up to 20/07/92; full list of members
dot icon04/03/1992
Declaration of satisfaction of mortgage/charge
dot icon13/01/1992
Return made up to 20/07/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-10-31
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon17/06/1991
Return made up to 20/07/90; no change of members
dot icon22/11/1990
Full accounts made up to 1989-10-31
dot icon05/12/1989
Registered office changed on 05/12/89 from: 46 the parade, cardiff, CF2 3AB
dot icon17/11/1989
Full accounts made up to 1988-10-31
dot icon30/10/1989
Return made up to 20/07/89; full list of members
dot icon27/07/1989
New secretary appointed;new director appointed
dot icon09/05/1989
Return made up to 20/07/88; full list of members
dot icon28/04/1989
Full accounts made up to 1987-10-31
dot icon04/02/1988
Return made up to 10/07/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-10-31
dot icon31/01/1987
Full accounts made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Return made up to 10/07/86; full list of members
dot icon04/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balz, Jane
Director
22/02/1999 - 21/10/2002
6
Balz, Peter
Director
27/03/2000 - 21/10/2002
8
Roberts, John Brian
Director
17/03/2008 - 28/06/2013
7
Mr Timothy Gwynne Price
Director
19/12/2003 - Present
-
Price, Lynne
Director
21/10/2002 - 30/09/2025
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED MOULDS LIMITED

ADVANCED MOULDS LIMITED is an(a) Active company incorporated on 04/10/1979 with the registered office located at Unit 21 Rassau Industrial Estate, Rassau, Ebbw Vale, Blaenau Gwent NP23 5SD. There are currently 2 active directors 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 MOULDS LIMITED?

toggle

ADVANCED MOULDS LIMITED is currently Active. It was registered on 04/10/1979 .

Where is ADVANCED MOULDS LIMITED located?

toggle

ADVANCED MOULDS LIMITED is registered at Unit 21 Rassau Industrial Estate, Rassau, Ebbw Vale, Blaenau Gwent NP23 5SD.

What does ADVANCED MOULDS LIMITED do?

toggle

ADVANCED MOULDS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ADVANCED MOULDS LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Lynne Price as a director on 2025-09-30.