UKBizDB.co.uk

ADVANCED ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Electrical Limited. The company was founded 27 years ago and was given the registration number 03272889. The firm's registered office is in WISBECH. You can find them at 12/13 The Crescent, , Wisbech, Cambridgeshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ADVANCED ELECTRICAL LIMITED
Company Number:03272889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:12/13 The Crescent, Wisbech, Cambridgeshire, England, PE13 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12/13 The Crescent, Wisbech, England, PE13 1EH

Director05 November 2012Active
12/13 The Crescent, Wisbech, England, PE13 1EH

Director02 May 2014Active
12/13 The Crescent, Wisbech, England, PE13 1EH

Director08 October 1997Active
63 Wisteria Road, Wisbech, PE13 3RH

Secretary01 November 1996Active
Langdale Lodge, High Broadgate, Tydd St Giles, Wisbech, PE13 5LS

Secretary05 December 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 November 1996Active
Jacksden, Barton Road, Wisbech, PE13 4TP

Director01 November 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 November 1996Active

People with Significant Control

Ael Group Limited
Notified on:30 June 2017
Status:Active
Country of residence:United Kingdom
Address:12/13 The Crescent, Wisbech, United Kingdom, PE13 1EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Stephen Arthur Wing
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:9-10 The Crescent, Cambridgeshire, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sheila Wing
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:9-10 The Crescent, Cambridgeshire, PE13 1EH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Dawn Elizabeth Ashton
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:12/13 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Significant influence or control
Mr Adam Owen Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:12/13 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Change account reference date company current extended.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-01-07Incorporation

Memorandum articles.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-12-05Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Officers

Change person director company with change date.

Download
2018-12-07Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.