UKBizDB.co.uk

ADVANCED ENGINEERING LTD

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

This company is commonly known as Advanced Engineering Ltd. The company was founded 41 years ago and was given the registration number 01645348. The firm's registered office is in BASINGSTOKE. You can find them at Guardian House, Stroudley Road, Basingstoke, Hampshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ADVANCED ENGINEERING LTD
Company Number:01645348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1982
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 46750 - Wholesale of chemical products
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Guardian House, Stroudley Road, Basingstoke, Hampshire, RG24 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director21 November 2018Active
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director21 November 2018Active
236 Kempshott Lane, Basingstoke, RG22 5LR

Secretary-Active
8 Pack Lane, Oakley, Basingstoke, RG24 7BD

Secretary-Active
11, Main Road, Tadley, United Kingdom, RG26 3NJ

Director28 April 2008Active
35, Greenacres, Woolton Hill, Newbury, England, RG20 9TA

Director07 September 2016Active
The Old Rectory, Blackstocks Lane, Nately Scures, Hook, RG27 9PH

Director08 January 1999Active
14 Weald Way, Reigate, RH2 7RG

Director-Active
2, Mahler Close, Basingstoke, England, RG22 4NA

Director01 January 2014Active
92b, Roman Road, Basingstoke, RG23 8HD

Director03 February 2006Active
236 Kempshott Lane, Basingstoke, RG22 5LR

Director-Active
Aspen Building, Apex Way, Hailsham, England, BN27 3WA

Director21 November 2018Active
4 Crabtree Lane, Great Bookham, KT23 4PF

Director01 June 2004Active
39 Corfe Walk, Basingstoke, RG23 8ED

Director-Active
4 Wellington Avenue, Highcliffe, Christchurch, BH23 4HL

Director-Active

People with Significant Control

Aspen Pumps Limited
Notified on:29 November 2021
Status:Active
Country of residence:United Kingdom
Address:Aspen Building, Apex Way, Hailsham, United Kingdom, BN27 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Advanced Engineering Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Guardian House, Stroudley Road, Basingstoke, England, RG24 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Gordon Lea
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:236, Kempshott Lane, Basingstoke, England, RG22 5LR
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Address

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

Download
2023-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-06Resolution

Resolution.

Download
2023-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Capital

Capital statement capital company with date currency figure.

Download
2023-08-23Capital

Legacy.

Download
2023-08-23Insolvency

Legacy.

Download
2023-08-23Resolution

Resolution.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.