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..
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 | : |
|
Registered Address | : | Guardian House, Stroudley Road, Basingstoke, Hampshire, RG24 8NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aspen Building, Apex Way, Hailsham, England, BN27 3WA | Director | 21 November 2018 | Active |
Aspen Building, Apex Way, Hailsham, England, BN27 3WA | Director | 21 November 2018 | Active |
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 | Director | 28 April 2008 | Active |
35, Greenacres, Woolton Hill, Newbury, England, RG20 9TA | Director | 07 September 2016 | Active |
The Old Rectory, Blackstocks Lane, Nately Scures, Hook, RG27 9PH | Director | 08 January 1999 | Active |
14 Weald Way, Reigate, RH2 7RG | Director | - | Active |
2, Mahler Close, Basingstoke, England, RG22 4NA | Director | 01 January 2014 | Active |
92b, Roman Road, Basingstoke, RG23 8HD | Director | 03 February 2006 | Active |
236 Kempshott Lane, Basingstoke, RG22 5LR | Director | - | Active |
Aspen Building, Apex Way, Hailsham, England, BN27 3WA | Director | 21 November 2018 | Active |
4 Crabtree Lane, Great Bookham, KT23 4PF | Director | 01 June 2004 | Active |
39 Corfe Walk, Basingstoke, RG23 8ED | Director | - | Active |
4 Wellington Avenue, Highcliffe, Christchurch, BH23 4HL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-06 | Resolution | Resolution. | Download |
2023-10-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-23 | Capital | Legacy. | Download |
2023-08-23 | Insolvency | Legacy. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.