ADVANCE ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052796

Incorporation date

23/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Enterprise Park, Bala, Gwynedd LL23 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon16/02/2026
Previous accounting period shortened from 2026-02-28 to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon17/04/2025
Appointment of Mr Adam Keith Bartlett as a director on 2025-04-02
dot icon17/04/2025
Termination of appointment of Trystan Tenzin Wangyal as a director on 2025-04-02
dot icon17/04/2025
Registered office address changed from Advance House Wheel Farm Business Park Westfield East Sussex TN35 4SE United Kingdom to Unit 15 Enterprise Park Bala Gwynedd LL23 7NL on 2025-04-17
dot icon01/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon02/02/2024
Termination of appointment of Lobsang Wangyal as a director on 2023-12-06
dot icon02/02/2024
Termination of appointment of Clare Ann Lucent as a director on 2023-07-03
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon16/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-02-23 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon15/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon02/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/03/2017
Director's details changed for Stephen Andrew Lucent on 2017-03-01
dot icon08/03/2017
Director's details changed for Mrs. Clare Ann Lucent on 2017-03-01
dot icon07/03/2017
Director's details changed for Lobsang Wangyal on 2017-03-01
dot icon18/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon18/03/2016
Registered office address changed from Unit 1, Farley Bank Hastings East Sussex TN35 5QF to Advance House Wheel Farm Business Park Westfield East Sussex TN35 4SE on 2016-03-18
dot icon16/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon06/05/2014
Appointment of Mr Trystan Tenzin Wangyal as a director
dot icon06/05/2014
Appointment of Mrs. Clare Ann Lucent as a director
dot icon19/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon07/04/2010
Director's details changed for Stephen Andrew Lucent on 2010-02-23
dot icon07/04/2010
Director's details changed for Lobsang Wangyal on 2010-02-23
dot icon07/04/2010
Secretary's details changed for Stephen Andrew Lucent on 2010-02-23
dot icon05/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 23/02/09; full list of members
dot icon02/03/2009
Director's change of particulars / lobsang wangyal / 05/04/2008
dot icon07/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/05/2007
Return made up to 23/02/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/04/2006
Return made up to 23/02/06; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 23/02/05; full list of members
dot icon11/03/2004
Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2004
New secretary appointed;new director appointed
dot icon05/03/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Secretary resigned
dot icon23/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
165.91K
-
0.00
161.41K
-
2022
7
89.44K
-
0.00
51.97K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/2004 - 22/02/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/2004 - 22/02/2004
43699
Bartlett, Adam Keith
Director
02/04/2025 - Present
6
Lucent, Stephen Andrew
Secretary
23/02/2004 - Present
-
Lucent, Clare Ann
Director
01/04/2014 - 03/07/2023
-

Persons with Significant Control

1
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 ENGINEERING SERVICES LIMITED

ADVANCE ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at Unit 15 Enterprise Park, Bala, Gwynedd LL23 7NL. There are currently 3 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 ENGINEERING SERVICES LIMITED?

toggle

ADVANCE ENGINEERING SERVICES LIMITED is currently Active. It was registered on 23/02/2004 .

Where is ADVANCE ENGINEERING SERVICES LIMITED located?

toggle

ADVANCE ENGINEERING SERVICES LIMITED is registered at Unit 15 Enterprise Park, Bala, Gwynedd LL23 7NL.

What does ADVANCE ENGINEERING SERVICES LIMITED do?

toggle

ADVANCE ENGINEERING SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ADVANCE ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Previous accounting period shortened from 2026-02-28 to 2025-12-31.