Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED ENGINEERING (UK) LIMITED
Company Information for

ADVANCED ENGINEERING (UK) LIMITED

7 Victoria Road, Tamworth, B79 7HS,
Company Registration Number
01388943
Private Limited Company
Active

Company Overview

About Advanced Engineering (uk) Ltd
ADVANCED ENGINEERING (UK) LIMITED was founded on 1978-09-14 and has its registered office in Tamworth. The organisation's status is listed as "Active". Advanced Engineering (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED ENGINEERING (UK) LIMITED
 
Legal Registered Office
7 Victoria Road
Tamworth
B79 7HS
Other companies in B3
 
Previous Names
R.T. PALMER LIMITED20/10/2011
Filing Information
Company Number 01388943
Company ID Number 01388943
Date formed 1978-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-11-05
Return next due 2024-11-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313804681  
Last Datalog update: 2024-04-08 11:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED ENGINEERING (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANCED ENGINEERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ANNE CARTER
Company Secretary 2003-08-19
JENNIFER PEDLEY
Director 2013-12-01
MARC PEDLEY
Director 2011-11-07
TERRENCE NORMAN PEDLEY
Director 1992-04-19
YVONNE PEDLEY
Director 2003-04-25
DAVID RICHARDSON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEVENS
Director 2013-11-01 2014-11-14
LEE DAVID WILKINSON
Director 2009-02-16 2009-08-27
MARGARET ELIZABETH PALMER
Company Secretary 1992-04-19 2003-08-19
MARGARET ELIZABETH PALMER
Director 1992-04-19 2003-08-19
ROY THOMAS PALMER
Director 1992-04-19 2003-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE ANNE CARTER AE MIDLANDS HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
JENNIFER PEDLEY AE MIDLANDS HOLDINGS LIMITED Director 2013-12-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MARC PEDLEY AE MIDLANDS HOLDINGS LIMITED Director 2011-11-07 CURRENT 2003-03-25 Active - Proposal to Strike off
TERRENCE NORMAN PEDLEY AE MIDLANDS HOLDINGS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active - Proposal to Strike off
YVONNE PEDLEY AE MIDLANDS HOLDINGS LIMITED Director 2003-04-25 CURRENT 2003-03-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0831/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06REGISTRATION OF A CHARGE / CHARGE CODE 013889430012
2023-02-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-18CH01Director's details changed for Ms Jennifer Pedley on 2022-10-18
2022-08-25Director's details changed for Mr Terrence Norman Pedley on 2022-08-25
2022-08-25Director's details changed for Mr David Richardson on 2022-08-25
2022-08-25CH01Director's details changed for Mr Terrence Norman Pedley on 2022-08-25
2022-05-30PSC05Change of details for Ae Uk Holdings Limited as a person with significant control on 2022-05-30
2022-04-06AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01PSC05Change of details for Ae Uk Holdings Limited as a person with significant control on 2022-03-01
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 38-39 Albert Road Tamworth B79 7JS England
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 7 Victoria Road Tamworth B79 7HS England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 38-39 Albert Road Tamworth B79 7JS England
2021-11-05PSC05Change of details for Ae Uk Holdings Limited as a person with significant control on 2021-11-05
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-11-05PSC07CESSATION OF AE MIDLANDS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-05PSC02Notification of Ae Uk Holdings Limited as a person with significant control on 2021-11-05
2021-11-02CH01Director's details changed for Ms Jennifer Pedley on 2021-11-02
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR
2021-05-07AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013889430011
2020-07-15AP03Appointment of Ms Jennifer Pedley as company secretary on 2020-07-14
2020-07-15TM02Termination of appointment of Natalie Anne Carter on 2020-07-14
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR MICHAEL JAMES MANN
2018-07-03AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-11AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-30AR0119/04/15 ANNUAL RETURN FULL LIST
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-19AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AP01DIRECTOR APPOINTED MISS JENNIFER PEDLEY
2013-11-13CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE ANNE CARTER on 2013-11-01
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PEDLEY / 17/05/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE NORMAN PEDLEY / 17/05/2013
2013-11-12AP01DIRECTOR APPOINTED MR ANDREW STEVENS
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR DAVID RICHARDSON
2012-05-11AR0119/04/12 ANNUAL RETURN FULL LIST
2012-04-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AP01DIRECTOR APPOINTED MARC PEDLEY
2011-10-20RES15CHANGE OF NAME 13/10/2011
2011-10-20CERTNMCompany name changed R.T. palmer LIMITED\certificate issued on 20/10/11
2011-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-05AR0119/04/11 FULL LIST
2011-05-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-04-23AR0119/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PEDLEY / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE NORMAN PEDLEY / 01/10/2009
2010-04-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR LEE WILKINSON
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-13363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-10AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-19288aDIRECTOR APPOINTED LEE DAVID WILKINSON
2008-12-12363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-09-03363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM ROCHESTERS NO 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM WEST MIDLANDS B3 1TR
2008-06-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-09363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 100 UNETT STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B19 3BZ
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-29288aNEW SECRETARY APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-15363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-20363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 100 UNETT STREET HOCKLEY BIRMINGHAM B19 3BZ
2001-11-08123£ NC 100/15000 15/10/01
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ADVANCED ENGINEERING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED ENGINEERING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2003-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-09-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED ENGINEERING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED ENGINEERING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED ENGINEERING (UK) LIMITED
Trademarks
We have not found any records of ADVANCED ENGINEERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED ENGINEERING (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as ADVANCED ENGINEERING (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED ENGINEERING (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED ENGINEERING (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED ENGINEERING (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.