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

ADVANCED ENGINEERING SOLUTIONS LIMITED

C/O South Staffordshire Plc, Green Lane, Walsall, WS2 7PD,
Company Registration Number
03082093
Private Limited Company
Active

Company Overview

About Advanced Engineering Solutions Ltd
ADVANCED ENGINEERING SOLUTIONS LIMITED was founded on 1995-07-20 and has its registered office in Walsall. The organisation's status is listed as "Active". Advanced Engineering Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADVANCED ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
C/O South Staffordshire Plc
Green Lane
Walsall
WS2 7PD
 
Telephone01670739999
 
Filing Information
Company Number 03082093
Company ID Number 03082093
Date formed 1995-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-14
Return next due 2025-07-28
Type of accounts FULL
VAT Number /Sales tax ID IE9951602N  GB633656529  
Last Datalog update: 2024-07-24 10:05:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED ENGINEERING SOLUTIONS 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.
Companies with same name ADVANCED ENGINEERING SOLUTIONS LIMITED
The following companies were found which have the same name as ADVANCED ENGINEERING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED ENGINEERING SOLUTIONS (JD) LIMITED 1025 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6EB Active Company formed on the 2001-11-21
ADVANCED ENGINEERING SOLUTIONS (UK) LIMITED 34 KENMOOR WAY CHAPEL HOUSE ESTATE NEWCASTLE UPON TYNE ENGLAND NE5 1TU Active Company formed on the 2010-02-25
ADVANCED ENGINEERING SOLUTIONS, LLC 4547 N LARIAT DR Castle Rock CO 80108 Voluntarily Dissolved Company formed on the 1996-02-20
ADVANCED ENGINEERING SOLUTIONS USA INC. 4547 N Lariat Dr Castle Rock CO 80108 Good Standing Company formed on the 2001-06-21
ADVANCED ENGINEERING SOLUTIONS INC. 13724 55TH DR SE EVERETT WA 982080000 Dissolved Company formed on the 2000-01-03
ADVANCED ENGINEERING SOLUTIONS LLC 4472 HERITAGE GLEN LN SAN DIEGO CA 92130 CANCELED Company formed on the 2005-11-04
ADVANCED ENGINEERING SOLUTIONS, INC. 2700 KETTERING TOWER, 40 N MAIN STREET - DAYTON OH 45423 Active Company formed on the 1995-06-28
ADVANCED ENGINEERING SOLUTIONS PRIVATE LIMITED 303 SECTOR 12 POCKET 8 (HIG DDA) GOLDEN HEIGHTS APPARTMENTS DWARAKA NEW DELHI Delhi 110075 ACTIVE Company formed on the 2007-03-01
ADVANCED ENGINEERING SOLUTIONS PTY. LTD. Active Company formed on the 2003-02-05
Advanced Engineering Solutions, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Dissolved Company formed on the 2000-07-10
ADVANCED ENGINEERING SOLUTIONS PTE. LTD. Singapore Dissolved Company formed on the 2008-09-12
Advanced Engineering Solutions Limited Active Company formed on the 2012-01-19
ADVANCED ENGINEERING SOLUTIONS SDN. BHD. Active
ADVANCED ENGINEERING SOLUTIONS, INC. 485 SILVER DEW ST. LAKE MARY FL 32746 Inactive Company formed on the 1993-05-24
ADVANCED ENGINEERING SOLUTIONS, INC. 711 CHICKAPEE TRAIL MAITLAND FL 32751 Inactive Company formed on the 1986-12-19
ADVANCED ENGINEERING SOLUTIONS, LLC 5551 NW 112th Ave. # 106 Doral FL 33166 Active Company formed on the 2010-08-19
ADVANCED ENGINEERING SOLUTIONS INC 110 SW 91 AVE PLANTATION FL 33324 Inactive Company formed on the 1998-01-09
ADVANCED ENGINEERING SOLUTIONS INC Delaware Unknown
ADVANCED ENGINEERING SOLUTIONS INC Delaware Unknown
ADVANCED ENGINEERING SOLUTIONS INC Delaware Unknown

Company Officers of ADVANCED ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON RICHARD GOODWIN
Company Secretary 2017-10-16
JOHN STUART CARMICHAEL
Director 1995-10-02
SIMON DRAY
Director 2017-10-16
ADRIAN PETER PAGE
Director 2017-10-16
DAVID TAYLOR
Director 2017-10-16
RICHARD JAMES TREECE
Director 1996-09-02
MALCOLM WAYMAN
Director 1995-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BOYES
Company Secretary 1995-07-20 2017-10-16
DAVID BOYES
Director 1995-07-20 2017-10-16
IAN BELL
Director 1995-07-20 2012-12-31
DUDLEY TREVOR DICKSON
Director 1995-07-20 2006-10-31
NIGEL WRIGHT
Director 1995-12-04 2003-11-03
PETER WARD
Director 1996-01-15 2002-06-30
JL NOMINEES TWO LIMITED
Nominated Secretary 1995-07-20 1995-07-20
JL NOMINEES ONE LIMITED
Nominated Director 1995-07-20 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STUART CARMICHAEL ADJACENT POWER LIMITED Director 2015-09-10 CURRENT 2012-03-29 Active
JOHN STUART CARMICHAEL AES PIPELINES LIMITED Director 1998-06-29 CURRENT 1998-06-29 Dissolved 2017-05-16
ADRIAN PETER PAGE PHOENIX WATER COOLERS LIMITED Director 2018-08-29 CURRENT 2009-02-09 Active
ADRIAN PETER PAGE SMART WATER COOLERS LIMITED Director 2018-01-30 CURRENT 2003-12-23 Active
ADRIAN PETER PAGE G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
ADRIAN PETER PAGE GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR OMEGA RED GROUP LIMITED Director 2015-05-21 CURRENT 1987-11-24 Active
DAVID TAYLOR IMMERSE ASSET MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1993-01-27 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR HYDROSAVE UK LIMITED Director 2015-05-21 CURRENT 1997-11-04 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 Active
DAVID TAYLOR DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active
RICHARD JAMES TREECE AES PIPELINES LIMITED Director 1998-06-29 CURRENT 1998-06-29 Dissolved 2017-05-16
MALCOLM WAYMAN AES PIPELINES LIMITED Director 1998-06-29 CURRENT 1998-06-29 Dissolved 2017-05-16

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
2024-07-24CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2024-04-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JOHN STUART CARMICHAEL
2023-08-01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WAYMAN
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-08-13AD04Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
2020-08-12PSC05Change of details for Hydrosave Uk Limited as a person with significant control on 2017-10-16
2020-08-06RP04CS01
2020-07-01AD04Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD
2020-06-29PSC02Notification of Hydrosave Uk Limited as a person with significant control on 2017-10-16
2020-06-29PSC09Withdrawal of a person with significant control statement on 2020-06-29
2020-05-12AP01DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TREECE
2020-03-20TM02Termination of appointment of Garry George Clarke on 2020-03-14
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-15AP03Appointment of Mr Garry George Clarke as company secretary on 2019-05-10
2019-05-15TM02Termination of appointment of Jason Richard Goodwin on 2019-05-10
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2018-01-12AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-10-31AP01DIRECTOR APPOINTED MR SIMON DRAY
2017-10-30AP01DIRECTOR APPOINTED MR ADRIAN PETER PAGE
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOYES
2017-10-30AP03Appointment of Mr Jason Richard Goodwin as company secretary on 2017-10-16
2017-10-30TM02Termination of appointment of David Boyes on 2017-10-16
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 70052
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 70052
2015-07-22AR0120/07/15 ANNUAL RETURN FULL LIST
2015-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 70052
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2013-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BELL
2012-07-20AR0120/07/12 ANNUAL RETURN FULL LIST
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-07-20AR0120/07/11 FULL LIST
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-26AR0120/07/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-26AD02SAIL ADDRESS CREATED
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYMAN / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART CARMICHAEL / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BELL / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES TREECE / 20/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-21363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREECE / 21/07/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WAYMAN / 21/07/2008
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-23190LOCATION OF DEBENTURE REGISTER
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-29169£ IC 85281/70052 31/10/06 £ SR 15229@1=15229
2006-11-23122£ NC 240000/224771 31/10/06
2006-11-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-10288bDIRECTOR RESIGNED
2006-07-27363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-08-03363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-11-11288bDIRECTOR RESIGNED
2003-09-19RES13SHARE BUY BACK 01/09/03
2003-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/03
2003-07-29363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-06288bDIRECTOR RESIGNED
2002-08-27363(288)DIRECTOR RESIGNED
2002-08-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-27363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-27363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-04-1688(2)RAD 11/04/00--------- £ SI 49464@1=49464 £ IC 48000/97464
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-06363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: UNIT 36 BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST WEARFIELD SUNDERLAND SR5 2TA
1998-03-23395PARTICULARS OF MORTGAGE/CHARGE
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-26395PARTICULARS OF MORTGAGE/CHARGE
1997-09-25363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED ENGINEERING SOLUTIONS 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 SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADVANCED ENGINEERING SOLUTIONS LIMITED

ADVANCED ENGINEERING SOLUTIONS LIMITED has registered 7 patents

GB2460484 , GB2462397 , GB2324846 , GB2420164 , GB2412438 , GB2419948 , GB2352282 ,

Domain Names
We could not find the registrant information for the domain

ADVANCED ENGINEERING SOLUTIONS LIMITED owns 1 domain names.

aesengs.co.uk  

Trademarks
We have not found any records of ADVANCED ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVANCED ENGINEERING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-07-21 GBP £1,125 Capital Expenditure
Hartlepool Borough Council 2012-11-28 GBP £529 Capital -Payments Under Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED ENGINEERING SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by ADVANCED ENGINEERING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2014-09-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-08-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2014-03-0182054000Hand-operated screwdrivers
2013-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-08-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2012-07-0190142080Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment)
2012-06-0170199000Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs)
2010-07-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED ENGINEERING SOLUTIONS 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 SOLUTIONS 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.