About

Registered Number: 04746402
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Advanced Electronics & Logistics Ltd was founded on 28 April 2003, it's status is listed as "Active". There are 2 directors listed as Atkins, Deborah Elizabeth, Keates, John for Advanced Electronics & Logistics Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATES, John 01 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Deborah Elizabeth 29 June 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 February 2020
SH01 - Return of Allotment of shares 04 November 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 24 April 2019
PSC04 - N/A 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
CH01 - Change of particulars for director 16 April 2019
AA - Annual Accounts 04 March 2019
AP01 - Appointment of director 09 November 2018
CS01 - N/A 06 June 2018
CH03 - Change of particulars for secretary 10 May 2018
AA - Annual Accounts 07 March 2018
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 25 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 20 May 2014
RESOLUTIONS - N/A 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
SH08 - Notice of name or other designation of class of shares 11 March 2014
CC04 - Statement of companies objects 11 March 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 20 January 2014
RESOLUTIONS - N/A 11 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2013
SH19 - Statement of capital 11 December 2013
CAP-SS - N/A 11 December 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 05 March 2013
CH01 - Change of particulars for director 24 July 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 March 2011
RESOLUTIONS - N/A 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2010
AP01 - Appointment of director 10 August 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 26 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 08 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 02 April 2008
395 - Particulars of a mortgage or charge 07 December 2007
395 - Particulars of a mortgage or charge 07 December 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 24 February 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
363s - Annual Return 07 May 2004
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
123 - Notice of increase in nominal capital 07 November 2003
SA - Shares agreement 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 26 June 2003
225 - Change of Accounting Reference Date 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
CERTNM - Change of name certificate 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2010 Outstanding

N/A

Legal assignment 25 June 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 04 December 2007 Fully Satisfied

N/A

Floating charge (all assets) 04 December 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 April 2006 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.