Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED MOULDS LIMITED
Company Information for

ADVANCED MOULDS LIMITED

UNIT 21 RASSAU INDUSTRIAL ESTATE, RASSAU, EBBW VALE, BLAENAU GWENT, NP23 5SD,
Company Registration Number
01452426
Private Limited Company
Active

Company Overview

About Advanced Moulds Ltd
ADVANCED MOULDS LIMITED was founded on 1979-10-04 and has its registered office in Ebbw Vale. The organisation's status is listed as "Active". Advanced Moulds Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED MOULDS LIMITED
 
Legal Registered Office
UNIT 21 RASSAU INDUSTRIAL ESTATE
RASSAU
EBBW VALE
BLAENAU GWENT
NP23 5SD
Other companies in NP22
 
Filing Information
Company Number 01452426
Company ID Number 01452426
Date formed 1979-10-04
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB337753337  
Last Datalog update: 2023-11-06 16:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED MOULDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED MOULDS LIMITED
The following companies were found which have the same name as ADVANCED MOULDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED MOULDS PTY LTD VIC 3153 Active Company formed on the 1989-04-04

Company Officers of ADVANCED MOULDS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE PRICE
Company Secretary 2002-10-21
GERAINT LYN GRIFFITHS
Director 2013-04-01
LYNNE PRICE
Director 2002-10-21
TIMOTHY GWYNNE PRICE
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM NOEL GWYNNE PRICE
Director 1991-07-20 2017-03-28
JOHN BRIAN ROBERTS
Director 2008-03-17 2013-06-28
WILLIAM NOEL GWYNNE PRICE
Company Secretary 1996-07-05 2003-01-10
JANE BALZ
Director 1999-02-22 2002-10-21
PETER BALZ
Director 2000-03-27 2002-10-21
ALBERT KIENAST
Director 1991-07-20 1998-09-15
KURT EUGENE BALZ
Director 1991-09-12 1998-09-13
MANSEL BYRON SMITH
Company Secretary 1991-07-20 1996-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE PRICE TUBULAR MOTION FURNITURE LIMITED Company Secretary 2008-09-18 CURRENT 2000-07-04 Dissolved 2014-08-16
GERAINT LYN GRIFFITHS THE CHURCH BUYING LTD Director 2013-01-23 CURRENT 1997-09-11 Active
LYNNE PRICE THE CHURCH BUYING LTD Director 2013-01-23 CURRENT 1997-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CH01Director's details changed for Mrs Lynne Price on 2021-08-19
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE PRICE on 2021-08-19
2021-08-19PSC04Change of details for Mr Timothy Gwynne Price as a person with significant control on 2021-08-19
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014524260006
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 23500
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC07CESSATION OF WILLIAM NOEL GWYNNE PRICE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12PSC04Change of details for Mr Timothy Gwynne Price as a person with significant control on 2017-09-11
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 23500
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOEL GWYNNE PRICE
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Unit 12- 16 Heads of the Valley Industrial Estate Rhymney Gwent NP22 5RL United Kingdom
2016-09-28SH06Cancellation of shares. Statement of capital on 2016-06-23 GBP 23,500
2016-09-28SH03Purchase of own shares
2016-09-09RP04AR01Second filing of the annual return made up to 2015-07-20
2016-09-09ANNOTATIONClarification
2016-09-07RES09Resolution of authority to purchase a number of shares
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNITS 12- 16 HEADS OF THE VALLEY HEADS OF THE VALLEY INDUSTRIAL ESTATE RHYMNEY GWENT NP22 5RL
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM, UNITS 12- 16 HEADS OF THE VALLEY, HEADS OF THE VALLEY INDUSTRIAL, ESTATE RHYMNEY, GWENT, NP22 5RL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 23500
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-08-12LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 29000
2016-08-12CS0120/07/16 STATEMENT OF CAPITAL GBP 29000
2016-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014524260005
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 23500
2015-09-04AR0120/07/15 FULL LIST
2015-09-04AR0120/07/15 FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 29000
2014-10-13AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18ANNOTATIONPart Rectified
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 29000
2013-09-05AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR GERAINT GRIFFITHS
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AP01DIRECTOR APPOINTED MR GERAINT LYN GRIFFITHS
2012-09-04AR0120/07/12 FULL LIST
2012-08-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-04AR0120/07/11 FULL LIST
2010-08-09AR0120/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN ROBERTS / 20/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GWYNNE PRICE / 20/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PRICE / 20/07/2010
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2009-08-04363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-2388(2)AD 16/03/09 GBP SI 1000@1=1000 GBP IC 28000/29000
2008-09-24363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-1588(2)AD 20/05/08 GBP SI 10000@1=10000 GBP IC 18000/28000
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-09363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS; AMEND
2008-03-27288aDIRECTOR APPOINTED JOHN BRIAN ROBERTS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-16363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-17169£ IC 20000/2000 21/09/06 £ SR 2000@9=18000
2006-08-15363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-26363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNITS 12-16 HEADS OF THE VALLEY HEADS OF THE VALLEY INDUSTRIAL ESTATE RHYMNEY CAERPHILLY NP22 5RL
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNITS 12-16 HEADS OF THE VALLEY, HEADS OF THE VALLEY INDUSTRIAL, ESTATE RHYMNEY, CAERPHILLY NP22 5RL
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-19363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: THE OLD SCHOOL SIRHOWY HILL SIRHOWY TREDEGAR MONMOUTHSHIRE NP22 4NS
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: THE OLD SCHOOL, SIRHOWY HILL SIRHOWY, TREDEGAR, MONMOUTHSHIRE NP22 4NS
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27363(288)SECRETARY RESIGNED
2003-08-27363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-26288bDIRECTOR RESIGNED
2002-10-26288bDIRECTOR RESIGNED
2002-08-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-06-14395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-10-25225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-08-13363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 10-14 MUSEUM PLACE CARDIFF CF10 3NZ
2001-03-07287REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 10-14 MUSEUM PLACE, CARDIFF, CF10 3NZ
2000-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/00
2000-11-17363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-05288aNEW DIRECTOR APPOINTED
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-08-23363(288)DIRECTOR RESIGNED
1999-08-23363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-03-11288aNEW DIRECTOR APPOINTED
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-24363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-08-04363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-20363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0091551 Active Licenced property: HEADS OF THE VALLEYS INDUSTRIAL ESTATE UNIT 12-16 RHYMNEY TREDEGAR RHYMNEY GB NP22 5RL. Correspondance address: HEADS OF THE VALLEY INDUSTRIAL ESTATE UNITS 12-16 RHYMNEY TREDEGAR RHYMNEY GB NP22 5RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0091551 Active Licenced property: HEADS OF THE VALLEYS INDUSTRIAL ESTATE UNIT 12-16 RHYMNEY TREDEGAR RHYMNEY GB NP22 5RL. Correspondance address: HEADS OF THE VALLEY INDUSTRIAL ESTATE UNITS 12-16 RHYMNEY TREDEGAR RHYMNEY GB NP22 5RL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG2002994 Active Licenced property: RASSAU IND EST UNIT 21 MAIN SPINE ROAD NORTH EBBW VALE MAIN SPINE ROAD NORTH GB NP23 5SD. Correspondance address: RASSAU IND EST MAIN SPINE ROAD NORTH UNIT 21 EBBW VALE GB NP22 5RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED MOULDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding NATWEST BANK PLC
LEGAL CHARGE 2004-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2002-06-14 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1985-05-21 Satisfied L C R COMPONENTS
CHARGE 1985-04-22 Satisfied YORKSHIRE FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED MOULDS LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED MOULDS LIMITED registering or being granted any patents
Domain Names

ADVANCED MOULDS LIMITED owns 1 domain names.

kirkhouse.co.uk  

Trademarks
We have not found any records of ADVANCED MOULDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED MOULDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £3,496 Private Contractors & Other Agencies
Brighton & Hove City Council 2016-10 GBP £14,250 Culture and Heritage
Kettering Borough Council 2015-10 GBP £3,861 Equipment, Furniture & Materials
London Borough of Newham 2015-3 GBP £541 EVENTS
Cambridgeshire County Council 2015-3 GBP £652 Furniture
Cambridgeshire County Council 2015-2 GBP £782 Furniture
West Sussex County Council 2015-2 GBP £6,072 Furniture & Fittings
Nottinghamshire County Council 2015-1 GBP £803
West Sussex County Council 2015-1 GBP £2,627 Furniture & Fittings
West Sussex County Council 2014-12 GBP £2,633 Furniture & Fittings
Nottinghamshire County Council 2014-11 GBP £2,345
West Sussex County Council 2014-11 GBP £1,010 Furniture & Fittings
West Sussex County Council 2014-10 GBP £7,559 Furniture & Fittings
Nottinghamshire County Council 2014-10 GBP £761
West Sussex County Council 2014-9 GBP £3,824 Mats A/c Discretion
Nottinghamshire County Council 2014-9 GBP £974
Brentwood Borough Council 2014-8 GBP £3,037
Harrogate Borough Council 2014-8 GBP £1,209
West Sussex County Council 2014-8 GBP £25,953
Harrogate Borough Council 2014-7 GBP £2,596
Nottinghamshire County Council 2014-7 GBP £4,728
West Sussex County Council 2014-7 GBP £2,321
Nottinghamshire County Council 2014-6 GBP £649
Birmingham City Council 2014-6 GBP £3,883
Bath & North East Somerset Council 2014-6 GBP £4,490 Other Premises Related
Wakefield Metropolitan District Council 2014-6 GBP £2,013 Equipment
West Sussex County Council 2014-6 GBP £1,069
Harrogate Borough Council 2014-6 GBP £1,730
Northamptonshire County Council 2014-5 GBP £8,335 Furniture
Broxbourne Council 2014-4 GBP £1,401
South Kesteven District Council 2014-3 GBP £1,650
Southampton City Council 2014-2 GBP £1,495
Leeds City Council 2014-1 GBP £402 Office Furniture & Equipment
Devon County Council 2013-12 GBP £452
Kettering Borough Council 2013-12 GBP £1,880
Nottinghamshire County Council 2013-11 GBP £2,807
Nottinghamshire County Council 2013-10 GBP £4,892
Nottinghamshire County Council 2013-9 GBP £5,069
Nottinghamshire County Council 2013-8 GBP £7,383
London Borough of Bexley 2013-7 GBP £2,509
Nottinghamshire County Council 2013-7 GBP £1,160
Nottinghamshire County Council 2013-6 GBP £1,384
Solihull Metropolitan Borough Council 2013-4 GBP £1,145 Furniture & Equipment
Nottinghamshire County Council 2013-4 GBP £3,246
London Borough of Bexley 2013-3 GBP £839
Nottingham City Council 2013-3 GBP £66
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £66 FURNITURE
Nottinghamshire County Council 2012-10 GBP £1,274
Nottinghamshire County Council 2012-9 GBP £614
Nottinghamshire County Council 2012-8 GBP £4,798
Cumbria County Council 2012-7 GBP £1,966
Nottinghamshire County Council 2012-7 GBP £1,400
Nottinghamshire County Council 2012-6 GBP £2,989
Cambridgeshire County Council 2012-5 GBP £559 Furniture
Nottinghamshire County Council 2012-5 GBP £2,328
Devon County Council 2011-3 GBP £1,625
Devon County Council 2011-2 GBP £1,018
Solihull Metropolitan Borough Council 2011-1 GBP £1,161 Furniture & Equipment
Devon County Council 2010-12 GBP £2,546
Devon County Council 2010-11 GBP £5,106
Devon County Council 2010-10 GBP £10,055

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED MOULDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED MOULDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED MOULDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.