Advanced Micro Lubrication Limited HINCKLEY


Founded in 1994, Advanced Micro Lubrication, classified under reg no. 02897478 is an active company. Currently registered at Sketchley Meadows Business Park LE10 3EZ, Hinckley the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 8th Apr 1994 Advanced Micro Lubrication Limited is no longer carrying the name No. 216 Leicester.

The firm has one director. Karl L., appointed on 5 April 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pamela A. who worked with the the firm until 2 March 2020.

Advanced Micro Lubrication Limited Address / Contact

Office Address Sketchley Meadows Business Park
Office Address2 Watling Close
Town Hinckley
Post code LE10 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897478
Date of Incorporation Fri, 11th Feb 1994
Industry Non-trading company
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Karl L.

Position: Director

Appointed: 05 April 2013

Pamela A.

Position: Secretary

Appointed: 29 February 2000

Resigned: 02 March 2020

Keith L.

Position: Director

Appointed: 29 February 2000

Resigned: 05 April 2013

Harvey Ingram Directors Limited

Position: Corporate Secretary

Appointed: 03 February 1998

Resigned: 19 May 2000

Harvey Ingram Secretaries Limited

Position: Corporate Director

Appointed: 03 February 1998

Resigned: 19 May 2000

Roy B.

Position: Director

Appointed: 11 December 1995

Resigned: 12 December 1995

Harvey Ingram Secretaries Limited

Position: Corporate Secretary

Appointed: 12 April 1994

Resigned: 03 February 1998

David W.

Position: Director

Appointed: 12 April 1994

Resigned: 03 February 1998

Julie V.

Position: Nominee Director

Appointed: 11 February 1994

Resigned: 12 April 1994

Paula H.

Position: Nominee Secretary

Appointed: 11 February 1994

Resigned: 12 April 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Advanced Carbide Tooling Limited from Hinckley, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advanced Carbide Tooling Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01788846
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

No. 216 Leicester April 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth222     
Balance Sheet
Current Assets  22    
Cash Bank On Hand   22222
Net Assets Liabilities      22
Cash Bank In Hand222     
Reserves/Capital
Called Up Share Capital222     
Shareholder Funds222     
Other
Net Current Assets Liabilities  22    
Total Assets Less Current Liabilities2222222 
Number Shares Allotted 22    2
Par Value Share 11    1
Share Capital Allotted Called Up Paid222     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (3 pages)

Company search

Advertisements