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

ADVANCED INNERGY HOLDINGS LTD

UNIT E QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, GLOUCESTER, GL2 4PA,
Company Registration Number
08848899
Private Limited Company
Active

Company Overview

About Advanced Innergy Holdings Ltd
ADVANCED INNERGY HOLDINGS LTD was founded on 2014-01-16 and has its registered office in Gloucester. The organisation's status is listed as "Active". Advanced Innergy Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ADVANCED INNERGY HOLDINGS LTD
 
Legal Registered Office
UNIT E QUEDGELEY WEST BUSINESS PARK
BRISTOL ROAD
GLOUCESTER
GL2 4PA
Other companies in GL2
 
Previous Names
ADVANCED INSULATION HOLDINGS LIMITED30/07/2021
DMWSL 757 LIMITED10/02/2014
Filing Information
Company Number 08848899
Company ID Number 08848899
Date formed 2014-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 22:09:53
Primary Source:Companies House
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 INNERGY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID BENNION
Company Secretary 2014-03-21
ANDREW DAVID BENNION
Director 2014-03-21
MICHAEL JAMES BLAKE
Director 2017-08-24
KEITH STUART JORDAN
Director 2016-11-01
ANDREW MARK KING
Director 2017-04-18
SIMON HARRY SHEPHERD
Director 2014-03-21
DAVID ARTHUR WILLIAMS
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MCDONALD
Director 2014-02-07 2017-08-24
EDWARD WEEKS
Director 2014-02-07 2016-12-31
ANDREW SWEENEY
Director 2015-01-28 2016-11-30
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2014-01-16 2014-02-07
MARTIN JAMES MCNAIR
Director 2014-01-16 2014-02-07
JOHN BARRY PENTLAND
Director 2014-02-07 2014-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID BENNION ADVANCED INNERGY EBT LTD Director 2017-01-25 CURRENT 2017-01-25 Active
ANDREW DAVID BENNION AIS COVERTHERM LTD Director 2015-05-07 CURRENT 2009-02-26 Active
ANDREW DAVID BENNION SADE PROPERTIES LTD Director 2014-05-28 CURRENT 2014-05-28 Active
ANDREW DAVID BENNION ADVANCED INNERGY GROUP LTD Director 2014-03-21 CURRENT 2014-01-16 Active
ANDREW DAVID BENNION AIS MANUPLAS LTD Director 2013-12-19 CURRENT 2013-12-19 Active
ANDREW DAVID BENNION ADVANCED INNERGY CONTRACTING LTD Director 2008-09-17 CURRENT 2008-09-17 Active
ANDREW DAVID BENNION ADVANCED INSULATION SYSTEMS LTD Director 2008-06-25 CURRENT 2008-06-25 Active
ANDREW DAVID BENNION ADVANCED INNERGY LTD Director 2007-11-02 CURRENT 2007-11-02 Active
ANDREW DAVID BENNION ADVANCED INNERGY SOLUTIONS LTD Director 2004-08-04 CURRENT 1989-07-19 Active
KEITH STUART JORDAN CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2013-07-12 Active
KEITH STUART JORDAN ADVANCED INNERGY EBT LTD Director 2017-01-26 CURRENT 2017-01-25 Active
KEITH STUART JORDAN FRONTGLASS LIMITED Director 2014-02-03 CURRENT 2008-06-23 Active
KEITH STUART JORDAN VHEBT LIMITED Director 2013-06-24 CURRENT 2011-11-03 Active
KEITH STUART JORDAN CENNOX LIMITED Director 2012-09-21 CURRENT 2004-06-08 Active
KEITH STUART JORDAN THE FIN MACHINE COMPANY LIMITED Director 2011-10-12 CURRENT 1992-05-13 Dissolved
KEITH STUART JORDAN FIN HOLDINGS LIMITED Director 2010-12-15 CURRENT 2007-06-21 Dissolved 2014-11-14
ANDREW MARK KING C-LING LIMITED Director 2018-08-09 CURRENT 2017-05-25 Active
ANDREW MARK KING AIS COVERTHERM LTD Director 2017-04-18 CURRENT 2009-02-26 Active
ANDREW MARK KING ADVANCED INNERGY LTD Director 2017-04-18 CURRENT 2007-11-02 Active
ANDREW MARK KING ADVANCED INNERGY GROUP LTD Director 2017-04-18 CURRENT 2014-01-16 Active
ANDREW MARK KING AIS MANUPLAS LTD Director 2017-04-18 CURRENT 2013-12-19 Active
ANDREW MARK KING ADVANCED INNERGY SOLUTIONS LTD Director 2017-04-18 CURRENT 1989-07-19 Active
ANDREW MARK KING ADVANCED INSULATION SYSTEMS LTD Director 2017-04-18 CURRENT 2008-06-25 Active
ANDREW MARK KING ADVANCED INNERGY CONTRACTING LTD Director 2017-04-18 CURRENT 2008-09-17 Active
ANDREW MARK KING MC 497 LIMITED Director 2012-12-17 CURRENT 2012-03-12 Liquidation
ANDREW MARK KING MC 498 LIMITED Director 2012-12-17 CURRENT 2012-04-18 Liquidation
ANDREW MARK KING AMK ASSOCIATES LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
DAVID ARTHUR WILLIAMS ADVANCED INNERGY EBT LTD Director 2017-01-26 CURRENT 2017-01-25 Active
DAVID ARTHUR WILLIAMS SADE PROPERTIES LTD Director 2014-05-28 CURRENT 2014-05-28 Active
DAVID ARTHUR WILLIAMS SHK PROPERTIES LTD Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID ARTHUR WILLIAMS ADVANCED INNERGY GROUP LTD Director 2014-03-21 CURRENT 2014-01-16 Active
DAVID ARTHUR WILLIAMS DEGANWY QUAY FREEHOLDS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DAVID ARTHUR WILLIAMS MACRO PLASTICS LTD Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
DAVID ARTHUR WILLIAMS RTP SYSTEMS LTD Director 2010-04-06 CURRENT 2010-04-06 Liquidation
DAVID ARTHUR WILLIAMS ADVANCED INNERGY LTD Director 2008-03-12 CURRENT 2007-11-02 Active
DAVID ARTHUR WILLIAMS LINPAC PENSION TRUSTEES LIMITED Director 2007-03-01 CURRENT 1966-12-20 Dissolved 2016-09-13

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
2024-03-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-10-25DIRECTOR APPOINTED MR JOHN PAUL DRURY
2023-03-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-25CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-0510/11/22 STATEMENT OF CAPITAL GBP 1061.770
2022-11-17Memorandum articles filed
2022-11-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-agreement/company business 06/10/2022<li>Resolution passed adopt articles</ul>
2022-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-agreement/company business 06/10/2022
  • Resolution of adoption of Articles of Association
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WILLIAMS
2020-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-28RP04AP01Second filing of director appointment of Michael Blake
2018-10-11AP01DIRECTOR APPOINTED MR RUSSELL WARD
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART JORDAN
2018-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-13RP04AP01Second filing of director appointment of Simon Shepherd
2018-04-13ANNOTATIONClarification
2018-03-29PSC02Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
2018-03-29RP04CS01Second filing of Confirmation Statement dated 16/01/2018
2018-03-29ANNOTATIONClarification
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES BLAKE
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCDONALD
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-17CH01Director's details changed for Miss Kirsty Mcdonald on 2017-04-26
2017-04-27AP01DIRECTOR APPOINTED MR ANDREW MARK KING
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 990
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-31CH01Director's details changed for Simon Hary Shepherd on 2017-01-31
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEEKS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWEENEY
2016-11-18AP01DIRECTOR APPOINTED MR KEITH STUART JORDAN
2016-06-28ANNOTATIONClarification
2016-06-13ANNOTATIONClarification
2016-06-13RP04
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-29ANNOTATIONClarification
2016-03-29RP04
2016-01-28AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-14SH0109/12/15 STATEMENT OF CAPITAL GBP 990.000
2015-09-22AUDAUDITOR'S RESIGNATION
2015-06-18SH0115/08/14 STATEMENT OF CAPITAL GBP 977.500
2015-03-10AP01DIRECTOR APPOINTED MR ANDREW SWEENEY
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 859.5
2015-03-08AR0116/01/15 FULL LIST
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-06-16RES12VARYING SHARE RIGHTS AND NAMES
2014-06-16RES01ADOPT ARTICLES 21/03/2014
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088488990002
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088488990003
2014-03-27SH02SUB-DIVISION 21/03/14
2014-03-27AP03SECRETARY APPOINTED ANDREW DAVID BENNION
2014-03-27AP01DIRECTOR APPOINTED MR ANDREW DAVID BENNION
2014-03-27AP01DIRECTOR APPOINTED MR DAVID ARTHUR WILLIAMS
2014-03-27AP01DIRECTOR APPOINTED SIMON HARY SHEPHERD
2014-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-27SH0121/03/14 STATEMENT OF CAPITAL GBP 859.50
2014-03-27AP01DIRECTOR APPOINTED SIMON HARY SHEPHERD
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088488990001
2014-02-24AP01DIRECTOR APPOINTED MR EDWARD WEEKS
2014-02-14AA01CURRSHO FROM 31/01/2015 TO 30/09/2014
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENTLAND
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2014-02-14AP01DIRECTOR APPOINTED JOHN BARRY PENTLAND
2014-02-14AP01DIRECTOR APPOINTED MISS KIRSTY MCDONALD
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-02-10CERTNMCOMPANY NAME CHANGED DMWSL 757 LIMITED CERTIFICATE ISSUED ON 10/02/14
2014-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ADVANCED INNERGY HOLDINGS LTD 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 INNERGY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2014-03-28 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED (AS SECURITY TRUSTEE)
2014-03-26 Outstanding ANDREW BENNION
Intangible Assets
Patents
We have not found any records of ADVANCED INNERGY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED INNERGY HOLDINGS LTD
Trademarks
We have not found any records of ADVANCED INNERGY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED INNERGY HOLDINGS LTD. 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 (70100 - Activities of head offices) as ADVANCED INNERGY HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED INNERGY HOLDINGS LTD 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 INNERGY HOLDINGS LTD 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 INNERGY HOLDINGS LTD 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.