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 Name | |||
---|---|---|---|
ADVANCED ENGINEERING SOLUTIONS LIMITED | |||
Legal Registered Office | |||
C/O South Staffordshire Plc Green Lane Walsall WS2 7PD | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JASON RICHARD GOODWIN |
||
JOHN STUART CARMICHAEL |
||
SIMON DRAY |
||
ADRIAN PETER PAGE |
||
DAVID TAYLOR |
||
RICHARD JAMES TREECE |
||
MALCOLM WAYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BOYES |
Company Secretary | ||
DAVID BOYES |
Director | ||
IAN BELL |
Director | ||
DUDLEY TREVOR DICKSON |
Director | ||
NIGEL WRIGHT |
Director | ||
PETER WARD |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADJACENT POWER LIMITED | Director | 2015-09-10 | CURRENT | 2012-03-29 | Active | |
AES PIPELINES LIMITED | Director | 1998-06-29 | CURRENT | 1998-06-29 | Dissolved 2017-05-16 | |
PHOENIX WATER COOLERS LIMITED | Director | 2018-08-29 | CURRENT | 2009-02-09 | Active | |
SMART WATER COOLERS LIMITED | Director | 2018-01-30 | CURRENT | 2003-12-23 | Active | |
G. STOW PLC | Director | 2017-06-22 | CURRENT | 1991-09-09 | Active | |
GREEN COMPLIANCE WATER DIVISION LIMITED | Director | 2016-10-12 | CURRENT | 1998-05-29 | Active | |
G. STOW PLC | Director | 2017-06-22 | CURRENT | 1991-09-09 | Active | |
GREEN COMPLIANCE WATER DIVISION LIMITED | Director | 2016-10-12 | CURRENT | 1998-05-29 | Active | |
ONSITE CENTRAL LIMITED | Director | 2015-05-21 | CURRENT | 1992-05-07 | Active | |
OMEGA RED GROUP LIMITED | Director | 2015-05-21 | CURRENT | 1987-11-24 | Active | |
IMMERSE ASSET MANAGEMENT LIMITED | Director | 2015-05-21 | CURRENT | 1993-01-27 | Active | |
ONSITE SPECIALIST MAINTENANCE LIMITED | Director | 2015-05-21 | CURRENT | 1996-01-29 | Active | |
PERCO ENGINEERING SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 1996-11-22 | Active | |
HYDROSAVE UK LIMITED | Director | 2015-05-21 | CURRENT | 1997-11-04 | Active | |
INTEGRATED WATER SERVICES LIMITED | Director | 2015-05-21 | CURRENT | 2004-11-10 | Active | |
OMEGA RED HOLDINGS LIMITED | Director | 2015-05-21 | CURRENT | 2007-10-16 | Active | |
SSI SERVICES (UK) LIMITED | Director | 2015-01-01 | CURRENT | 1999-08-12 | Active | |
DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED | Director | 2001-06-18 | CURRENT | 2001-06-18 | Active | |
AES PIPELINES LIMITED | Director | 1998-06-29 | CURRENT | 1998-06-29 | Dissolved 2017-05-16 | |
AES PIPELINES LIMITED | Director | 1998-06-29 | CURRENT | 1998-06-29 | Dissolved 2017-05-16 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN STUART CARMICHAEL | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 23/05/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WAYMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD | |
PSC05 | Change of details for Hydrosave Uk Limited as a person with significant control on 2017-10-16 | |
RP04CS01 | ||
AD04 | Register(s) moved to registered office address C/O South Staffordshire Plc Green Lane Walsall WS2 7PD | |
PSC02 | Notification of Hydrosave Uk Limited as a person with significant control on 2017-10-16 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-29 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TREECE | |
TM02 | Termination of appointment of Garry George Clarke on 2020-03-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Garry George Clarke as company secretary on 2019-05-10 | |
TM02 | Termination of appointment of Jason Richard Goodwin on 2019-05-10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID TAYLOR | |
AA01 | Current accounting period extended from 30/09/17 TO 31/03/18 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SIMON DRAY | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PETER PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOYES | |
AP03 | Appointment of Mr Jason Richard Goodwin as company secretary on 2017-10-16 | |
TM02 | Termination of appointment of David Boyes on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 70052 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 70052 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 70052 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BELL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 20/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 20/07/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WAYMAN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART CARMICHAEL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BELL / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JAMES TREECE / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYES / 20/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREECE / 21/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WAYMAN / 21/07/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
169 | £ IC 85281/70052 31/10/06 £ SR 15229@1=15229 | |
122 | £ NC 240000/224771 31/10/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | DIRECTOR RESIGNED | |
RES13 | SHARE BUY BACK 01/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/07/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
88(2)R | AD 11/04/00--------- £ SI 49464@1=49464 £ IC 48000/97464 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/98 FROM: UNIT 36 BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST WEARFIELD SUNDERLAND SR5 2TA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
GB2460484 , GB2462397 , GB2324846 , GB2420164 , GB2412438 , GB2419948 , GB2352282 ,
ADVANCED ENGINEERING SOLUTIONS LIMITED owns 1 domain names.
aesengs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Hartlepool Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
35069900 | Glues, prepared, and other prepared adhesives, n.e.s. | |||
82054000 | Hand-operated screwdrivers | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
70199000 | Glass 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) | |||
90142080 | Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment) | |||
70199000 | Glass 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) | |||
85041080 | Ballasts 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
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. |