ADVANCE ENGINEERING (UK) LTD

Register to unlock more data on OkredoRegister

ADVANCE ENGINEERING (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07157993

Incorporation date

15/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Rollesby Road, Hardwick Industrial Estate, King's Lynn PE30 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2010)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon08/04/2025
Notification of Gemma Louise High as a person with significant control on 2025-04-08
dot icon08/04/2025
Notification of a person with significant control statement
dot icon08/04/2025
Withdrawal of a person with significant control statement on 2025-04-08
dot icon11/02/2025
Director's details changed for Mr Robert Charles High on 2025-01-27
dot icon11/02/2025
Change of details for Mr Robert Charles High as a person with significant control on 2025-01-27
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon18/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon15/05/2024
Change of share class name or designation
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon22/03/2024
Director's details changed for Mr Robert Charles High on 2024-03-22
dot icon21/03/2024
Change of details for Mr Robert Charles High as a person with significant control on 2024-03-21
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/05/2023
Termination of appointment of Andrew Gary Steward as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Andrew Gary Steward as a secretary on 2023-05-03
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon26/04/2023
Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18
dot icon19/04/2023
Change of details for Mr Robert Charles High as a person with significant control on 2023-04-18
dot icon22/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon07/02/2022
Satisfaction of charge 071579930002 in full
dot icon14/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon27/01/2021
Registered office address changed from , Unit 5 Venus Court, Oldmedow Road, Hardwick Industrial Estate, King's Lynn, Norfolk, PE30 4HY, England to 27 Rollesby Road Hardwick Industrial Estate King's Lynn PE30 4LS on 2021-01-27
dot icon30/11/2020
Registration of charge 071579930003, created on 2020-11-26
dot icon26/11/2020
Registration of charge 071579930002, created on 2020-11-26
dot icon01/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Appointment of Mr Michael James Lee as a director on 2019-02-28
dot icon28/02/2019
Secretary's details changed for Mr Andrew Gary Steward on 2018-01-01
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon27/02/2019
Director's details changed for Mr Robert Charles High on 2018-01-01
dot icon27/02/2019
Director's details changed for Mr Andrew Gary Steward on 2018-01-01
dot icon30/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Satisfaction of charge 1 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon21/02/2018
Cessation of Andrew Gary Steward as a person with significant control on 2017-03-17
dot icon26/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/04/2015
Registered office address changed from , Units 33 -34, East Coast Business Park, Kings Lynn, Norfolk, PE34 3LW to 27 Rollesby Road Hardwick Industrial Estate King's Lynn PE30 4LS on 2015-04-16
dot icon18/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon26/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/08/2011
Termination of appointment of Simon Wadsley as a director
dot icon19/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/10/2010
Duplicate mortgage certificatecharge no:1
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2010
Registered office address changed from , 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England on 2010-07-14
dot icon08/04/2010
Appointment of Mr Simon Andrew Wadsley as a director
dot icon08/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon15/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

65
2023
change arrow icon+17.35 % *

* during past year

Cash in Bank

£1,596,505.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/03/2027
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
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.95M
-
0.00
1.05M
-
2022
57
3.16M
-
0.00
1.36M
-
2023
65
4.15M
-
0.00
1.60M
-
2023
65
4.15M
-
0.00
1.60M
-

Employees

2023

Employees

65 Ascended14 % *

Net Assets(GBP)

4.15M £Ascended31.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.60M £Ascended17.35 % *

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
Wadsley, Simon Andrew
Director
07/04/2010 - 31/01/2011
18
Mr Andrew Gary Steward
Director
15/02/2010 - 03/05/2023
-
Mr Robert Charles High
Director
15/02/2010 - Present
4
Steward, Andrew Gary
Secretary
15/02/2010 - 03/05/2023
-
Lee, Michael James
Director
28/02/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ADVANCE ENGINEERING (UK) LTD

ADVANCE ENGINEERING (UK) LTD is an(a) Active company incorporated on 15/02/2010 with the registered office located at 27 Rollesby Road, Hardwick Industrial Estate, King's Lynn PE30 4LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE ENGINEERING (UK) LTD?

toggle

ADVANCE ENGINEERING (UK) LTD is currently Active. It was registered on 15/02/2010 .

Where is ADVANCE ENGINEERING (UK) LTD located?

toggle

ADVANCE ENGINEERING (UK) LTD is registered at 27 Rollesby Road, Hardwick Industrial Estate, King's Lynn PE30 4LS.

What does ADVANCE ENGINEERING (UK) LTD do?

toggle

ADVANCE ENGINEERING (UK) LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ADVANCE ENGINEERING (UK) LTD have?

toggle

ADVANCE ENGINEERING (UK) LTD had 65 employees in 2023.

What is the latest filing for ADVANCE ENGINEERING (UK) LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with updates.