ADVANCE ENGINEERING (UK) LTD
Status | ACTIVE |
Company No. | 07157993 |
Category | Private Limited Company |
Incorporated | 15 Feb 2010 |
Age | 14 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE ENGINEERING (UK) LTD is an active private limited company with number 07157993. It was incorporated 14 years, 2 months, 14 days ago, on 15 February 2010. The company address is 27 Rollesby Road 27 Rollesby Road, King's Lynn, PE30 4LS, England.
Company Fillings
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-22
Officer name: Mr Robert Charles High
Documents
Change to a person with significant control
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Charles High
Change date: 2024-03-21
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Termination secretary company with name termination date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Gary Steward
Termination date: 2023-05-03
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-03
Officer name: Andrew Gary Steward
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-18
Psc name: Mr Robert Charles High
Documents
Change to a person with significant control
Date: 19 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-18
Psc name: Mr Robert Charles High
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Mortgage satisfy charge full
Date: 07 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071579930002
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: Unit 5 Venus Court, Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4HY England
New address: 27 Rollesby Road Hardwick Industrial Estate King's Lynn PE30 4LS
Change date: 2021-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2020
Action Date: 26 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071579930003
Charge creation date: 2020-11-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-26
Charge number: 071579930002
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr Michael James Lee
Documents
Change person secretary company with change date
Date: 28 Feb 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Gary Steward
Change date: 2018-01-01
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Robert Charles High
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Andrew Gary Steward
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 20 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 17 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Gary Steward
Cessation date: 2017-03-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-16
Old address: Units 33 -34 East Coast Business Park Kings Lynn Norfolk PE34 3LW
New address: Unit 5 Venus Court, Oldmedow Road Hardwick Industrial Estate King's Lynn Norfolk PE30 4HY
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wadsley
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
Change date: 2010-07-14
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Wadsley
Documents
Capital allotment shares
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-07
Capital : 150 GBP
Documents
Some Companies
SUMMERFIELD,CHELMSFORD,CM3 4SQ
Number: | 09489243 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,MARKET DEEPING, PETERBOROUGH,PE6 8EA
Number: | 10410735 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMERICA BUSINESS SOLUTIONS LIMITED
20 GREYHOUND ROAD,LONDON,W6 8NX
Number: | 08605235 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 59 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX
Number: | 10719863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ZELLIG UNIT 128D,BIRMINGHAM,B9 4AT
Number: | 10520628 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ELMS SQUARE,WHITEFIELD,M45 7TA
Number: | 10681504 |
Status: | LIQUIDATION |
Category: | Private Limited Company |