UKBizDB.co.uk

ADVANCED ELECTRONICS LIMITED

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

This company is commonly known as Advanced Electronics Limited. The company was founded 25 years ago and was given the registration number 03750100. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ADVANCED ELECTRONICS LIMITED
Company Number:03750100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, England, NE12 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 August 2022Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director14 February 2022Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 April 2021Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director02 October 2023Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director31 July 2023Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director26 September 2022Active
34, Moorland Way, Cramlington, NE23 1WE

Secretary24 June 1999Active
19 The Swallows, Wallsend, NE28 9QY

Secretary30 April 1999Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Secretary01 December 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary09 April 1999Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Secretary20 April 1999Active
6 The Orchard, Wylam, NE41 8BS

Director24 June 1999Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director16 August 2021Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director28 September 2000Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 July 2018Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 July 2018Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 November 2018Active
The Bridges, Benton Lane, Newcastle Upon Tyne, England, NE12 8EW

Director01 December 2018Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 April 2020Active
The Old Vicarage, Fulford, Stoke On Trent, ST11 9QS

Director04 July 2003Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 January 2022Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director24 June 1999Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director14 May 2014Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 June 2019Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 December 2010Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 February 2020Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director08 November 2010Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director01 June 2004Active
34, Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director04 July 2003Active
34, Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director24 June 1999Active
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE

Director14 May 2014Active
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW

Director01 December 2014Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director09 April 1999Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director20 April 1999Active

People with Significant Control

Mr Raymond Hope
Notified on:07 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:34 Moorland Way, Cramlington, NE23 1WE
Nature of control:
  • Significant influence or control
Halma Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Misbourne Court, Rectory Way, Amersham, England, HP7 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.