ADVANCE ENERGY SERVICES LTD

Register to unlock more data on OkredoRegister

ADVANCE ENERGY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10423068

Incorporation date

12/10/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2016)
dot icon01/04/2026
Statement of affairs
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon24/03/2026
Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 2026-03-17
dot icon31/12/2025
Termination of appointment of Christopher Mclain as a director on 2025-12-31
dot icon16/09/2025
Termination of appointment of Samantha Clare Harding as a secretary on 2025-09-16
dot icon02/07/2025
Termination of appointment of Lewis Edward John as a director on 2025-06-27
dot icon17/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon21/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon15/01/2025
Miscellaneous
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon18/06/2024
Registration of charge 104230680001, created on 2024-06-12
dot icon28/05/2024
Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2024-05-28
dot icon19/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon20/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
dot icon15/03/2024
Appointment of Lewis Edward John as a director on 2024-03-08
dot icon15/03/2024
Appointment of Mr Ryan Howard as a director on 2024-03-08
dot icon15/03/2024
Termination of appointment of Elinor Sian Jenkins as a director on 2024-03-08
dot icon15/03/2024
Termination of appointment of Ahmud Saleem Furreed as a director on 2024-03-08
dot icon15/03/2024
Termination of appointment of Stephen Mark Williams as a director on 2024-03-08
dot icon15/03/2024
Termination of appointment of Eloise Assirati as a director on 2024-03-08
dot icon15/03/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon29/02/2024
Cessation of Wryl Ltd as a person with significant control on 2024-02-22
dot icon29/02/2024
Notification of Diversity Network Holdings Ltd as a person with significant control on 2024-02-22
dot icon28/02/2024
Cessation of Diversity Network Holdings Limited as a person with significant control on 2024-02-22
dot icon28/02/2024
Notification of Wryl Ltd as a person with significant control on 2024-02-22
dot icon13/02/2024
Appointment of Mrs Samantha Clare Harding as a secretary on 2024-02-13
dot icon04/12/2023
Appointment of Mrs Eloise Assirati as a director on 2023-11-30
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon14/06/2023
Appointment of Mr Stephen Mark Williams as a director on 2023-06-08
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon27/02/2023
Registered office address changed from Unit 1, Waunfawr Business Park, Newtown Industrial Estate Crosskeys Newport NP11 7PZ United Kingdom to Coptic House Mount Stuart Square Cardiff CF10 5EE on 2023-02-27
dot icon10/02/2023
Notification of Diversity Network Holdings Limited as a person with significant control on 2023-01-12
dot icon10/02/2023
Director's details changed for Ms Elinor Sian Jenkins on 2023-02-10
dot icon19/01/2023
Termination of appointment of Michael Ian Wayman as a director on 2023-01-12
dot icon19/01/2023
Cessation of Michael Ian Wayman as a person with significant control on 2023-01-12
dot icon29/04/2022
Registered office address changed from 1 New Buildings High Street Newbridge Newport NP11 4FA Wales to Unit 1, Waunfawr Business Park, Newtown Industrial Estate Crosskeys Newport NP11 7PZ on 2022-04-29
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Cessation of Jason Lee Jones as a person with significant control on 2021-12-08
dot icon01/03/2022
Appointment of Ms Elinor Sian Jenkins as a director on 2021-12-08
dot icon01/03/2022
Appointment of Mr Ahmud Saleem Furreed as a director on 2021-12-08
dot icon01/03/2022
Termination of appointment of Kevin Rees as a director on 2021-12-08
dot icon01/03/2022
Termination of appointment of Jason Lee Jones as a director on 2021-12-08
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Resolutions
dot icon18/01/2022
Sub-division of shares on 2021-12-08
dot icon17/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon16/12/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/09/2021
Current accounting period shortened from 2020-12-31 to 2020-08-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-05-29 with updates
dot icon28/07/2020
Cessation of Ricky Lee Thomas as a person with significant control on 2020-01-23
dot icon04/03/2020
Appointment of Mr Kevin Rees as a director on 2020-01-23
dot icon04/03/2020
Termination of appointment of Ricky Lee Thomas as a director on 2020-01-23
dot icon24/10/2019
Registered office address changed from 10 High Street Newbridge Newport NP11 4FA Wales to 1 New Buildings High Street Newbridge Newport NP11 4FA on 2019-10-24
dot icon29/08/2019
Registered office address changed from 1st Floor Market Chambers the Parade Neath SA11 1PU Wales to 10 High Street Newbridge Newport NP11 4FA on 2019-08-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-10-31
dot icon01/02/2019
Resolutions
dot icon30/01/2019
Registered office address changed from 14 Thompson Villas Ynysybwl Pontypridd CF37 3EL Wales to 1st Floor Market Chambers the Parade Neath SA11 1PU on 2019-01-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/01/2019
Notification of Jason Lee Jones as a person with significant control on 2019-01-25
dot icon29/01/2019
Notification of Michael Ian Wayman as a person with significant control on 2019-01-25
dot icon29/01/2019
Appointment of Mr Jason Lee Jones as a director on 2019-01-25
dot icon29/01/2019
Appointment of Mr Michael Ian Wayman as a director on 2019-01-25
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon11/01/2019
Confirmation statement made on 2018-10-11 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-10-31
dot icon18/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon02/05/2017
Registered office address changed from Jk Accountancy Cardiff House, Cardiff Road Barry CF63 2AW Wales to 14 Thompson Villas Ynysybwl Pontypridd CF37 3EL on 2017-05-02
dot icon12/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon+3.54 % *

* during past year

Cash in Bank

£101,719.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
189.93K
-
0.00
15.22K
-
2022
35
128.44K
-
0.00
98.24K
-
2023
35
57.37K
-
0.00
101.72K
-
2023
35
57.37K
-
0.00
101.72K
-

Employees

2023

Employees

35 Ascended0 % *

Net Assets(GBP)

57.37K £Descended-55.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.72K £Ascended3.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jason
Director
25/01/2019 - 08/12/2021
33
Mclain, Christopher
Director
12/03/2025 - 31/12/2025
10
Howard, Ryan
Director
08/03/2024 - 12/03/2025
22
Mr Ahmud Saleem Furreed
Director
08/12/2021 - 08/03/2024
12
Wayman, Michael Ian
Director
25/01/2019 - 12/01/2023
32

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ADVANCE ENERGY SERVICES LTD

ADVANCE ENERGY SERVICES LTD is an(a) Liquidation company incorporated on 12/10/2016 with the registered office located at Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GP. There is currently no active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE ENERGY SERVICES LTD?

toggle

ADVANCE ENERGY SERVICES LTD is currently Liquidation. It was registered on 12/10/2016 .

Where is ADVANCE ENERGY SERVICES LTD located?

toggle

ADVANCE ENERGY SERVICES LTD is registered at Unit 10 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff S Glam CF14 5GP.

What does ADVANCE ENERGY SERVICES LTD do?

toggle

ADVANCE ENERGY SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does ADVANCE ENERGY SERVICES LTD have?

toggle

ADVANCE ENERGY SERVICES LTD had 35 employees in 2023.

What is the latest filing for ADVANCE ENERGY SERVICES LTD?

toggle

The latest filing was on 01/04/2026: Statement of affairs.