About

Registered Number: 03418827
Date of Incorporation: 13/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14 Langthwaite Grange, Ind Est South Kirkby, Pontefract, West Yorkshire, WF9 3AP

 

Advanced Diesel Engineering Ltd was founded on 13 August 1997 with its registered office in Pontefract, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this company. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGSLEY, Philip David 17 January 2012 - 1
MAGILOCCO, John 30 January 2003 01 August 2005 1
ROBSON, Caroline 01 March 2009 17 January 2012 1
WARD, Peter Donald 30 January 2003 10 June 2005 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
RESOLUTIONS - N/A 25 February 2020
SH08 - Notice of name or other designation of class of shares 24 February 2020
AA - Annual Accounts 27 January 2020
MR01 - N/A 23 December 2019
CS01 - N/A 20 August 2019
MR01 - N/A 14 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 21 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 14 March 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 27 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 29 September 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
123 - Notice of increase in nominal capital 21 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
395 - Particulars of a mortgage or charge 01 February 2005
AA - Annual Accounts 16 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 05 October 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
MEM/ARTS - N/A 31 July 2003
123 - Notice of increase in nominal capital 31 July 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 17 October 2000
287 - Change in situation or address of Registered Office 09 November 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 25 August 1999
RESOLUTIONS - N/A 08 April 1999
AA - Annual Accounts 08 April 1999
225 - Change of Accounting Reference Date 23 September 1998
363s - Annual Return 01 September 1998
395 - Particulars of a mortgage or charge 17 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 09 August 2019 Outstanding

N/A

Guarantee & debenture 24 January 2005 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Debenture 06 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.