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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 August 2022 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 14 February 2022 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 April 2021 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 02 October 2023 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 31 July 2023 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 26 September 2022 | Active |
34, Moorland Way, Cramlington, NE23 1WE | Secretary | 24 June 1999 | Active |
19 The Swallows, Wallsend, NE28 9QY | Secretary | 30 April 1999 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Secretary | 01 December 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 09 April 1999 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Secretary | 20 April 1999 | Active |
6 The Orchard, Wylam, NE41 8BS | Director | 24 June 1999 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 16 August 2021 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 28 September 2000 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 July 2018 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 July 2018 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 November 2018 | Active |
The Bridges, Benton Lane, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 December 2018 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 April 2020 | Active |
The Old Vicarage, Fulford, Stoke On Trent, ST11 9QS | Director | 04 July 2003 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 January 2022 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 24 June 1999 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 14 May 2014 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 June 2019 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 December 2010 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 February 2020 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 08 November 2010 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 01 June 2004 | Active |
34, Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 04 July 2003 | Active |
34, Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 24 June 1999 | Active |
34 Moorland Way, Nelson Park, Cramlington, NE23 1WE | Director | 14 May 2014 | Active |
The Bridges, Balliol Business Park, Newcastle Upon Tyne, England, NE12 8EW | Director | 01 December 2014 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 09 April 1999 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 20 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type full. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.