About

Registered Number: 01645348
Date of Incorporation: 22/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: Guardian House, Stroudley Road, Basingstoke, Hampshire, RG24 8NL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.