Having been setup in 1982, Advanced Engineering Ltd have registered office in Hampshire. We don't know the number of employees at this company. The current directors of this company are listed as Anderson, Nigel Robert, Middleton, Hamish David William, Thompson, Adrian William, Barraclough, John Philip, Klein, Vern Alma, Pratt, Colin Geoffrey in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Nigel Robert | 28 April 2008 | - | 1 |
MIDDLETON, Hamish David William | 21 November 2018 | - | 1 |
THOMPSON, Adrian William | 21 November 2018 | - | 1 |
BARRACLOUGH, John Philip | 07 September 2016 | 14 December 2017 | 1 |
KLEIN, Vern Alma | 03 February 2006 | 19 July 2013 | 1 |
PRATT, Colin Geoffrey | 01 June 2004 | 30 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 07 July 2020 | |
MR01 - N/A | 21 May 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 06 November 2019 | |
MR04 - N/A | 25 March 2019 | |
CS01 - N/A | 04 March 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
PSC07 - N/A | 10 December 2018 | |
PSC02 - N/A | 19 November 2018 | |
MR04 - N/A | 10 September 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 06 March 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 02 March 2017 | |
AP01 - Appointment of director | 21 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
TM02 - Termination of appointment of secretary | 03 June 2016 | |
MR04 - N/A | 03 June 2016 | |
AA - Annual Accounts | 12 May 2016 | |
MR01 - N/A | 14 April 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
AA - Annual Accounts | 27 August 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
MG01 - Particulars of a mortgage or charge | 12 April 2013 | |
AR01 - Annual Return | 04 March 2013 | |
RESOLUTIONS - N/A | 18 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 16 March 2011 | |
CH01 - Change of particulars for director | 10 February 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
AA - Annual Accounts | 15 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 24 December 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
363a - Annual Return | 29 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
363a - Annual Return | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
AA - Annual Accounts | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
363s - Annual Return | 04 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2005 | |
287 - Change in situation or address of Registered Office | 04 August 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
363s - Annual Return | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
395 - Particulars of a mortgage or charge | 21 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 22 June 2001 | |
363s - Annual Return | 09 May 2001 | |
395 - Particulars of a mortgage or charge | 28 October 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 17 June 1999 | |
363s - Annual Return | 09 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 January 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1998 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 08 May 1998 | |
CERTNM - Change of name certificate | 23 December 1997 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
AA - Annual Accounts | 29 June 1997 | |
363s - Annual Return | 16 May 1997 | |
AA - Annual Accounts | 15 November 1996 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 24 November 1995 | |
395 - Particulars of a mortgage or charge | 12 September 1995 | |
395 - Particulars of a mortgage or charge | 12 September 1995 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 12 October 1994 | |
287 - Change in situation or address of Registered Office | 30 September 1994 | |
395 - Particulars of a mortgage or charge | 09 August 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 19 December 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 14 July 1992 | |
363s - Annual Return | 17 June 1992 | |
288 - N/A | 17 June 1992 | |
CERTNM - Change of name certificate | 27 May 1992 | |
CERTNM - Change of name certificate | 27 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1992 | |
CERTNM - Change of name certificate | 25 September 1991 | |
CERTNM - Change of name certificate | 25 September 1991 | |
AA - Annual Accounts | 23 September 1991 | |
363a - Annual Return | 24 July 1991 | |
363a - Annual Return | 20 November 1990 | |
AA - Annual Accounts | 05 November 1990 | |
AA - Annual Accounts | 05 November 1990 | |
395 - Particulars of a mortgage or charge | 09 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1990 | |
AA - Annual Accounts | 03 November 1989 | |
363 - Annual Return | 03 November 1989 | |
AA - Annual Accounts | 03 August 1988 | |
363 - Annual Return | 03 August 1988 | |
363 - Annual Return | 28 October 1987 | |
395 - Particulars of a mortgage or charge | 26 October 1987 | |
AA - Annual Accounts | 18 April 1987 | |
288 - N/A | 13 November 1986 | |
MISC - Miscellaneous document | 13 November 1986 | |
PUC 2 - N/A | 08 November 1986 | |
AA - Annual Accounts | 28 October 1986 | |
363 - Annual Return | 21 October 1986 | |
363 - Annual Return | 06 October 1986 | |
363 - Annual Return | 20 November 1984 | |
PUC 2 - N/A | 16 November 1982 | |
MISC - Miscellaneous document | 29 June 1982 | |
NEWINC - New incorporation documents | 22 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 May 2020 | Outstanding |
N/A |
A registered charge | 06 April 2016 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 April 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 30 March 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 November 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 July 2003 | Fully Satisfied |
N/A |
Guarantee and debenture | 23 July 2003 | Fully Satisfied |
N/A |
Legal charge | 21 August 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 August 2002 | Fully Satisfied |
N/A |
Legal charge | 25 October 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 August 2000 | Fully Satisfied |
N/A |
Legal charge | 16 October 1998 | Fully Satisfied |
N/A |
Guarantee and debenture | 05 September 1995 | Fully Satisfied |
N/A |
Legal charge | 05 September 1995 | Fully Satisfied |
N/A |
Legal charge | 29 July 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 July 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 October 1987 | Fully Satisfied |
N/A |