ADVANCE AUTOMATED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE AUTOMATED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04905449

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Angels Close, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon23/12/2025
Appointment of Mr Cody Hackett as a director on 2025-12-16
dot icon08/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon03/06/2025
Notification of Michelle Roberts as a person with significant control on 2024-05-20
dot icon03/06/2025
Change of details for Mr Bryn William Roberts as a person with significant control on 2024-05-20
dot icon20/12/2024
Total exemption full accounts made up to 2024-09-29
dot icon27/09/2024
Total exemption full accounts made up to 2023-09-29
dot icon28/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon16/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon20/05/2024
Purchase of own shares.
dot icon27/04/2024
Resolutions
dot icon24/04/2024
Cancellation of shares. Statement of capital on 2024-04-19
dot icon23/04/2024
Cessation of Zak Jeavons as a person with significant control on 2024-04-19
dot icon23/04/2024
Change of details for Mr Bryn William Roberts as a person with significant control on 2024-04-19
dot icon04/10/2023
Change of details for Mr Bryn William Roberts as a person with significant control on 2023-03-25
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/12/2022
Termination of appointment of Zak Jeavons as a director on 2022-12-02
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon29/09/2017
Change of details for Mr Bryn Roberts as a person with significant control on 2017-09-29
dot icon28/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Registration of charge 049054490001, created on 2015-02-17
dot icon01/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon29/09/2014
Registered office address changed from , Unit 12 Enterprise City, Meadowfield Avenue, Spennymoor, Durham, DL16 6JF to 1 Angels Close Aycliffe Business Park Newton Aycliffe County Durham DL5 6BG on 2014-09-29
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Director's details changed for Zak Jeavons on 2011-11-04
dot icon11/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Iain Slack as a secretary
dot icon26/10/2010
Director's details changed for Bryn William Roberts on 2010-10-26
dot icon26/10/2010
Director's details changed for Zak Jeavons on 2010-10-26
dot icon26/10/2010
Termination of appointment of Iain Slack as a director
dot icon17/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 19/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/06/2009
Registered office changed on 17/06/2009 from, 45 enterprise city, meadowfield avenue, spennymoor, durham, DL16 6JF
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 19/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Return made up to 19/09/05; no change of members; amend
dot icon12/10/2005
Return made up to 19/09/05; no change of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 19/09/04; full list of members
dot icon05/11/2003
New director appointed
dot icon05/11/2003
Registered office changed on 05/11/03 from:\26 meadow dale, chilton, durham, county durham DL17 0RW
dot icon19/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.15M
-
0.00
829.50K
-
2022
30
1.00M
-
0.00
458.01K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Zak Jeavons
Director
19/09/2003 - 02/12/2022
19
Roberts, Bryn William
Director
19/09/2003 - Present
12
Slack, Iain William
Director
30/10/2003 - 31/08/2010
-
Hackett, Cody
Director
16/12/2025 - Present
-
Slack, Iain William
Secretary
19/09/2003 - 31/08/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE AUTOMATED SYSTEMS LIMITED

ADVANCE AUTOMATED SYSTEMS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at 1 Angels Close, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE AUTOMATED SYSTEMS LIMITED?

toggle

ADVANCE AUTOMATED SYSTEMS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is ADVANCE AUTOMATED SYSTEMS LIMITED located?

toggle

ADVANCE AUTOMATED SYSTEMS LIMITED is registered at 1 Angels Close, Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6BG.

What does ADVANCE AUTOMATED SYSTEMS LIMITED do?

toggle

ADVANCE AUTOMATED SYSTEMS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ADVANCE AUTOMATED SYSTEMS LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of Mr Cody Hackett as a director on 2025-12-16.