About

Registered Number: 03880195
Date of Incorporation: 19/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Tower Estate, Unit 4 Tower Estate, Warpsgrove Lane Chalgrove, Oxford, OX44 7XZ

 

Having been setup in 1999, Advanced Compressor Engineering Services Ltd has its registered office in Oxford, it's status at Companies House is "Active". This organisation has 4 directors listed. This organisation is VAT Registered. This business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEIGER, James Roy 20 October 2016 - 1
AKERS, Paul John 19 November 1999 27 March 2013 1
PEIRCE, Albert Christopher 23 October 2003 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
STEIGER, Joshua George 23 June 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 February 2020
PSC04 - N/A 18 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 10 July 2017
AP03 - Appointment of secretary 23 June 2017
TM02 - Termination of appointment of secretary 23 June 2017
CS01 - N/A 09 December 2016
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 19 November 2013
MR01 - N/A 17 October 2013
AA - Annual Accounts 07 October 2013
MR04 - N/A 26 June 2013
MR04 - N/A 26 June 2013
MR05 - N/A 25 June 2013
MR05 - N/A 03 June 2013
MR05 - N/A 03 June 2013
MR01 - N/A 13 May 2013
MR04 - N/A 11 May 2013
MR01 - N/A 10 May 2013
TM01 - Termination of appointment of director 27 March 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 26 September 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 October 2011
CH03 - Change of particulars for secretary 01 July 2011
AD01 - Change of registered office address 11 January 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
287 - Change in situation or address of Registered Office 03 February 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 29 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 08 March 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 27 January 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 07 December 2000
225 - Change of Accounting Reference Date 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
395 - Particulars of a mortgage or charge 11 April 2000
287 - Change in situation or address of Registered Office 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

A registered charge 09 May 2013 Outstanding

N/A

A registered charge 23 April 2013 Outstanding

N/A

Debenture 05 March 2007 Fully Satisfied

N/A

Charge over book debts 04 April 2001 Fully Satisfied

N/A

Ren deposit deed 24 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.