UKBizDB.co.uk

ADVANCED PRODUCT ENGINEERING LIMITED

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

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.

Company Information

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:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Burgundy Court, 64-66 Springfield Road, Chelmsford, England, CM2 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP

Director09 February 2018Active
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP

Director18 January 2018Active
Unit 3, Cabinet Way, Eastwood, Leigh-On-Sea, England, SS9 5LP

Director30 April 2022Active
11, Beta Terrace, West Road, Masterlord Office Village, Ipswich, England, IP3 9FE

Director17 May 2017Active
Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT

Director09 February 2018Active
Burgundy Court, 64-66 Springfield Road, Chelmsford, England, CM2 6JY

Director09 February 2018Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-17Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-10-14Address

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

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-10-12Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.