ADVANCED ELECTRONICS LIMITED
Overview
| Company Name | ADVANCED ELECTRONICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03750100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED ELECTRONICS LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is ADVANCED ELECTRONICS LIMITED located?
| Registered Office Address | The Bridges Balliol Business Park NE12 8EW Newcastle Upon Tyne Tyne And Wear England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED ELECTRONICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORLEY ADVANCED LIMITED | Apr 28, 1999 | Apr 28, 1999 |
| CLERKTRAY LIMITED | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for ADVANCED ELECTRONICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ADVANCED ELECTRONICS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED ELECTRONICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 45 pages | AA | ||
Appointment of Mr Davi Fontes Mendes Galvao as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Danielle Louise Watson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael James Cottam as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||
Appointment of Ms Nicola Frances Smith as a director on Jun 03, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||
Appointment of Mr John Daniel Newbury as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Faye Christina Bartlett as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Antonio Telesca as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paula Hill as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Termination of appointment of Peter Craig Browitt as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Danielle Louise Watson as a director on Sep 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Charles Moody as a director on Sep 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Cottam as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Faye Christina Bartlett on Apr 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Craig Browitt on Apr 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Charles Moody on Apr 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Loic Lombard on Apr 10, 2022 | 2 pages | CH01 | ||
Termination of appointment of Gary Craig as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Who are the officers of ADVANCED ELECTRONICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVAO, Davi Fontes Mendes | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | Brazilian | 339514750001 | |||||
| LAWSON, Sarah | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 292900960001 | |||||
| LOMBARD, Charles | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | Italy | French | 237791420003 | |||||
| NEWBURY, John Daniel | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 272301830001 | |||||
| SMITH, Nicola Frances | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 323798620001 | |||||
| TELESCA, Antonio | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | Italian | 312138510001 | |||||
| BAINES, John Crawford | Secretary | Moorland Way NE23 1WE Cramlington 34 Northumberland | British | 27283010001 | ||||||
| HOPE, Raymond James | Secretary | 19 The Swallows NE28 9QY Wallsend Tyne & Wear | British | 45714750001 | ||||||
| WIDDAS, Christopher John | Secretary | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | 194010780001 | |||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630002 | |||||||
| BAINES, John Crawford | Director | 6 The Orchard NE41 8BS Wylam Northumberland | United Kingdom | British | 27283010001 | |||||
| BARTLETT, Faye Christina | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 244809150002 | |||||
| BEECH, Alan Eric | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | United Kingdom | British | 35323380001 | |||||
| BELL, Peter | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 248339940001 | |||||
| BOWLES, Aston | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 133760740002 | |||||
| BROWITT, Peter Craig | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 252272830003 | |||||
| BROWN, Steven Malcolm | Director | Benton Lane NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 193291470003 | |||||
| COTTAM, Michael James | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 298679770001 | |||||
| CRAIG, Gary | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 151172860001 | |||||
| DODSON, Michael George | Director | The Old Vicarage Fulford ST11 9QS Stoke On Trent Staffordshire | United Kingdom | British | 91520610001 | |||||
| HILL, Paula | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 291568550001 | |||||
| HOPE, Raymond James | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | United Kingdom | British | 45714750001 | |||||
| LAVELLE, Mark Stephen | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | England | British | 79015160001 | |||||
| LEISERACH, Joseph Saul | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 259707010001 | |||||
| MARSTON, Christopher | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 159061070001 | |||||
| MOODY, Benjamin Charles | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 268420950002 | |||||
| MORTON, Robert | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | United Kingdom | British | 162925750001 | |||||
| SENIOR, Adrian | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | United Kingdom | British | 35323390002 | |||||
| SYKES, John Keith | Director | Moorland Way Nelson Park NE23 1WE Cramlington 34 Northumberland | England | British | 5432520003 | |||||
| THOMPSON, Ian | Director | Moorland Way Nelson Park NE23 1WE Cramlington 34 Northumberland | United Kingdom | British | 57659530003 | |||||
| TRODD, Nigel James Benedict | Director | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | United Kingdom | British | 136164970001 | |||||
| WATSON, Danielle Louise | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | United Kingdom | British | 300731370001 | |||||
| WIDDAS, Christopher John | Director | Balliol Business Park NE12 8EW Newcastle Upon Tyne The Bridges Tyne And Wear England | England | British | 110075470001 | |||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of ADVANCED ELECTRONICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Raymond Hope | Apr 07, 2016 | 34 Moorland Way Nelson Park NE23 1WE Cramlington Northumberland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Halma Plc | Apr 06, 2016 | Rectory Way HP7 0DE Amersham Misbourne Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0