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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 16 October 2017 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 09 January 2024 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 29 April 2020 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 29 April 2020 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 20 July 1995 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 10 May 2019 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Secretary | 16 October 2017 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 20 July 1995 | Active |
South Nelson Road, South Nelson Industrial Estate, Cramlington, | Director | 20 July 1995 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 20 July 1995 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 02 October 1995 | Active |
22 Beaumont Drive, Beaumont Park, Whitley Bay, NE25 9UT | Director | 20 July 1995 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 16 October 2017 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 16 October 2017 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 02 September 1996 | Active |
4 Kelsey Way, Cramlington, NE23 3QD | Director | 15 January 1996 | Active |
C/O South Staffordshire Plc, Green Lane, Walsall, England, WS2 7PD | Director | 02 October 1995 | Active |
17 Kenmore Road, Swarland, NE65 9JS | Director | 04 December 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 20 July 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Address | Move registers to registered office company with new address. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-01 | Address | Move registers to registered office company with new address. | Download |
2020-07-01 | Address | Move registers to registered office company with new address. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.