This company is commonly known as Advanced Product Engineering Limited. The company was founded 7 years ago and was given the registration number 10774943. The firm's registered office is in CHELMSFORD. You can find them at Burgundy Court, 64-66 Springfield Road, Chelmsford, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | ADVANCED PRODUCT ENGINEERING LIMITED |
---|---|---|
Company Number | : | 10774943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2017 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burgundy Court, 64-66 Springfield Road, Chelmsford, England, CM2 6JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP | Director | 09 February 2018 | Active |
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP | Director | 18 January 2018 | Active |
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP | Director | 30 April 2022 | Active |
11, Beta Terrace, West Road, Masterlord Office Village, Ipswich, England, IP3 9FE | Director | 17 May 2017 | Active |
Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT | Director | 09 February 2018 | Active |
Burgundy Court, 64-66 Springfield Road, Chelmsford, England, CM2 6JY | Director | 09 February 2018 | Active |
Mr Alexander Bass-Phillips | ||
Notified on | : | 16 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Cabinet Way, Leigh-On-Sea, England, SS9 5LP |
Nature of control | : |
|
Mr Paul White | ||
Notified on | : | 16 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Cabinet Way, Leigh-On-Sea, England, SS9 5LP |
Nature of control | : |
|
Mr Christopher George Bass-Phillips | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Cabinet Way, Leigh-On-Sea, England, SS9 5LP |
Nature of control | : |
|
Mrs Samantha Drews | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Beta Terrace, West Road, Ipswich, England, IP3 9FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Change of name | Certificate change of name company. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.