About

Registered Number: 02427380
Date of Incorporation: 28/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Founded in 1989, Advanced Engineering Techniques Ltd have registered office in South Yorkshire. We don't currently know the number of employees at this company. Richards, Andrew John, Spencer, Elizabeth, Woollen, Stephen, Copeland, Carl Ian are listed as the directors of Advanced Engineering Techniques Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Andrew John 06 April 2013 - 1
SPENCER, Elizabeth 01 November 2001 - 1
WOOLLEN, Stephen 06 April 2013 - 1
COPELAND, Carl Ian 15 March 1994 14 September 2007 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC04 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 02 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AA - Annual Accounts 04 August 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 29 July 2010
RESOLUTIONS - N/A 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2009
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2009
AR01 - Annual Return 05 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 08 November 2004
169 - Return by a company purchasing its own shares 08 November 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
AA - Annual Accounts 15 June 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 17 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 17 April 1994
288 - N/A 08 April 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 14 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
288 - N/A 17 March 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 28 August 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 01 November 1991
288 - N/A 02 October 1990
288 - N/A 08 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
RESOLUTIONS - N/A 23 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1989
288 - N/A 04 October 1989
NEWINC - New incorporation documents 28 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2002 Outstanding

N/A

Mortgage debenture 29 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.