UKBizDB.co.uk

ADVANCED ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as Advanced Engineering Solutions Limited. The company was founded 28 years ago and was given the registration number 03082093. The firm's registered office is in WALSALL. You can find them at C/o South Staffordshire Plc, Green Lane, Walsall, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ADVANCED ENGINEERING SOLUTIONS LIMITED
Company Number:03082093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director16 October 2017Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director09 January 2024Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director29 April 2020Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director29 April 2020Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary20 July 1995Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary10 May 2019Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Secretary16 October 2017Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary20 July 1995Active
South Nelson Road, South Nelson Industrial Estate, Cramlington,

Director20 July 1995Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director20 July 1995Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director02 October 1995Active
22 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT

Director20 July 1995Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director16 October 2017Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director16 October 2017Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director02 September 1996Active
4 Kelsey Way, Cramlington, NE23 3QD

Director15 January 1996Active
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD

Director02 October 1995Active
17 Kenmore Road, Swarland, NE65 9JS

Director04 December 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director20 July 1995Active

People with Significant Control

Hydrosave Uk Limited
Notified on:16 October 2017
Status:Active
Country of residence:England
Address:C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2022-05-23Resolution

Resolution.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Address

Move registers to registered office company with new address.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-01Address

Move registers to registered office company with new address.

Download
2020-07-01Address

Move registers to registered office company with new address.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.