About

Registered Number: 03750100
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Active
Registered Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW,

 

Advanced Electronics Ltd was founded on 09 April 1999 with its registered office in Newcastle Upon Tyne, Tyne And Wear. The business has 18 directors listed as Browitt, Peter Craig, Brown, Steven Malcolm, Craig, Gary, Leiserach, Joseph Saul, Moody, Benjamin Charles, Widdas, Christopher John, Baines, John Crawford, Beech, Alan Eric, Bell, Peter, Bowles, Aston, Hope, Raymond James, Lavelle, Mark Stephen, Marston, Christopher, Morton, Robert, Senior, Adrian, Sykes, John Keith, Thompson, Ian, Trodd, Nigel James Benedict at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWITT, Peter Craig 01 November 2018 - 1
BROWN, Steven Malcolm 01 December 2018 - 1
CRAIG, Gary 01 April 2020 - 1
LEISERACH, Joseph Saul 01 June 2019 - 1
MOODY, Benjamin Charles 01 February 2020 - 1
BAINES, John Crawford 24 June 1999 29 February 2004 1
BEECH, Alan Eric 28 September 2000 14 May 2014 1
BELL, Peter 01 July 2018 01 October 2020 1
BOWLES, Aston 01 July 2018 28 June 2019 1
HOPE, Raymond James 24 June 1999 31 October 2018 1
LAVELLE, Mark Stephen 14 May 2014 16 February 2017 1
MARSTON, Christopher 01 December 2010 14 January 2019 1
MORTON, Robert 08 November 2010 14 May 2014 1
SENIOR, Adrian 01 June 2004 14 May 2014 1
SYKES, John Keith 04 July 2003 24 April 2010 1
THOMPSON, Ian 24 June 1999 16 June 2017 1
TRODD, Nigel James Benedict 14 May 2014 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WIDDAS, Christopher John 01 December 2014 25 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 22 May 2020
CS01 - N/A 23 April 2020
AP01 - Appointment of director 25 March 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
MR04 - N/A 23 August 2019
MR04 - N/A 22 August 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
AP01 - Appointment of director 06 December 2018
PSC02 - N/A 16 November 2018
AD01 - Change of registered office address 08 November 2018
PSC07 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 12 May 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 06 February 2015
AP03 - Appointment of secretary 12 January 2015
AP01 - Appointment of director 12 January 2015
RESOLUTIONS - N/A 06 June 2014
SH01 - Return of Allotment of shares 06 June 2014
RESOLUTIONS - N/A 02 June 2014
TM02 - Termination of appointment of secretary 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AA01 - Change of accounting reference date 27 May 2014
RESOLUTIONS - N/A 21 May 2014
SH03 - Return of purchase of own shares 16 May 2014
MR05 - N/A 13 May 2014
AR01 - Annual Return 07 May 2014
MISC - Miscellaneous document 30 April 2014
MISC - Miscellaneous document 30 April 2014
MISC - Miscellaneous document 30 April 2014
RESOLUTIONS - N/A 07 April 2014
AA - Annual Accounts 04 February 2014
SH01 - Return of Allotment of shares 20 December 2013
RESOLUTIONS - N/A 20 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 11 February 2013
SH01 - Return of Allotment of shares 09 August 2012
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 30 January 2012
AP01 - Appointment of director 09 September 2011
AR01 - Annual Return 23 May 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 05 January 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
RESOLUTIONS - N/A 23 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 03 November 2005
363s - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
363s - Annual Return 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
AA - Annual Accounts 24 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
363s - Annual Return 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
RESOLUTIONS - N/A 07 June 2003
123 - Notice of increase in nominal capital 07 June 2003
RESOLUTIONS - N/A 22 May 2003
123 - Notice of increase in nominal capital 22 May 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 31 December 2002
363s - Annual Return 10 June 2002
MISC - Miscellaneous document 21 February 2002
MISC - Miscellaneous document 21 February 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 04 February 2002
RESOLUTIONS - N/A 04 February 2002
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 10 April 2001
CERTNM - Change of name certificate 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
RESOLUTIONS - N/A 23 January 2001
123 - Notice of increase in nominal capital 23 January 2001
395 - Particulars of a mortgage or charge 19 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
123 - Notice of increase in nominal capital 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
MEM/ARTS - N/A 29 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
RESOLUTIONS - N/A 13 May 1999
RESOLUTIONS - N/A 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
123 - Notice of increase in nominal capital 13 May 1999
CERTNM - Change of name certificate 27 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit 11 August 2010 Outstanding

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Debenture deed 16 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.