ADVANCED ACTUATORS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ACTUATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03847220

Incorporation date

23/09/1999

Size

Small

Contacts

Registered address

Registered address

Unit 4 Ryefield Way, Silsden, West Yorkshire BD20 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon06/01/2026
Current accounting period shortened from 2026-03-31 to 2026-01-31
dot icon06/01/2026
Appointment of Mr Jacob Ravn Jenson as a director on 2025-12-01
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon22/07/2025
Director's details changed for Mr Lee Andrew Peace on 2025-06-01
dot icon22/07/2025
Director's details changed for Mr Lee Andrew Peace on 2025-07-22
dot icon02/05/2025
Cessation of Sclw Limited as a person with significant control on 2025-03-31
dot icon02/05/2025
Notification of Advanced Engineering Group Holdings Limited as a person with significant control on 2025-05-01
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2024-03-31
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon14/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon23/08/2021
Appointment of Lee Andrew Peace as a director on 2021-08-19
dot icon10/08/2021
Accounts for a small company made up to 2021-03-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2020
Termination of appointment of Pamela Anne Lund as a secretary on 2020-11-23
dot icon20/12/2020
Termination of appointment of Stephen John Lund as a director on 2020-11-23
dot icon11/12/2020
Registration of charge 038472200002, created on 2020-11-23
dot icon17/11/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon31/07/2020
Change of details for Advanced Multisect Group Limited as a person with significant control on 2017-06-28
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon30/01/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon08/11/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon09/11/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon28/07/2009
S-div
dot icon28/07/2009
Resolutions
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Return made up to 26/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/11/2007
Return made up to 26/08/07; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/12/2006
Return made up to 26/08/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 26/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 26/08/04; full list of members
dot icon21/10/2004
Director's particulars changed
dot icon21/10/2004
Secretary's particulars changed
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon28/05/2004
Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS
dot icon25/09/2003
Return made up to 26/08/03; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon26/09/2002
Return made up to 15/09/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/09/2001
Return made up to 23/09/01; full list of members
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon20/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon12/10/2000
Return made up to 23/09/00; full list of members
dot icon06/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed
dot icon13/10/1999
Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
2.13M
-
0.00
378.71K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Stephen John Lund
Director
26/09/1999 - 22/11/2020
8
Woodhead, Christopher
Director
27/09/1999 - Present
12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/09/1999 - 26/09/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
22/09/1999 - 26/09/1999
12820
Peace, Lee Andrew
Director
19/08/2021 - Present
8

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

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 ADVANCED ACTUATORS LIMITED

ADVANCED ACTUATORS LIMITED is an(a) Active company incorporated on 23/09/1999 with the registered office located at Unit 4 Ryefield Way, Silsden, West Yorkshire BD20 0EF. There are currently 4 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 ADVANCED ACTUATORS LIMITED?

toggle

ADVANCED ACTUATORS LIMITED is currently Active. It was registered on 23/09/1999 .

Where is ADVANCED ACTUATORS LIMITED located?

toggle

ADVANCED ACTUATORS LIMITED is registered at Unit 4 Ryefield Way, Silsden, West Yorkshire BD20 0EF.

What does ADVANCED ACTUATORS LIMITED do?

toggle

ADVANCED ACTUATORS LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

What is the latest filing for ADVANCED ACTUATORS LIMITED?

toggle

The latest filing was on 06/01/2026: Current accounting period shortened from 2026-03-31 to 2026-01-31.