ADVANCED DESIGN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED DESIGN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975250

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

8 Beverley Road, London, SW13 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of John Frank Megginson as a director on 2025-02-07
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon15/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon11/11/2021
Termination of appointment of Trevor Blaney as a director on 2021-11-03
dot icon21/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-02-05 with updates
dot icon18/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon26/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon23/10/2015
Termination of appointment of Christine Lee Jenkins as a secretary on 2015-10-20
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr John Frank Megginson on 2009-10-01
dot icon17/11/2010
Termination of appointment of Robert Lo as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon09/10/2009
Director's details changed for Trevor Blaney on 2009-10-06
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Secretary appointed ms christine lee jenkins
dot icon31/10/2008
Return made up to 06/10/08; full list of members
dot icon31/10/2008
Director appointed mr john frank megginson
dot icon31/10/2008
Location of register of members
dot icon31/10/2008
Appointment terminated secretary peter hakim
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2007
Return made up to 06/10/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
Return made up to 06/10/06; full list of members
dot icon28/12/2005
Return made up to 06/10/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 06/10/04; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/11/2003
Return made up to 06/10/03; full list of members
dot icon14/01/2003
Return made up to 06/10/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Amended accounts made up to 2000-12-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 06/10/01; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon04/10/2000
Return made up to 06/10/00; full list of members
dot icon09/05/2000
New secretary appointed
dot icon11/11/1999
Return made up to 06/10/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Registered office changed on 15/10/99 from: 20 regent street london SW1Y 4PZ
dot icon11/10/1999
Secretary resigned
dot icon26/01/1999
Ad 29/04/98--------- £ si [email protected]
dot icon26/01/1999
Ad 29/04/98--------- £ si [email protected]
dot icon26/01/1999
Ad 29/04/98--------- £ si [email protected]
dot icon26/01/1999
Ad 11/05/98--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Ad 27/08/97--------- £ si [email protected]
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Return made up to 06/10/98; full list of members
dot icon09/12/1998
Director resigned
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon26/10/1997
Return made up to 06/10/97; no change of members
dot icon25/07/1997
Ad 01/10/96--------- £ si [email protected]
dot icon21/10/1996
Return made up to 06/10/96; full list of members
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon10/10/1995
Return made up to 06/10/95; full list of members
dot icon18/09/1995
Ad 30/08/95--------- £ si [email protected]=50 £ ic 450/500
dot icon18/09/1995
Ad 30/08/95--------- £ si [email protected]=150 £ ic 300/450
dot icon18/09/1995
Ad 30/08/95--------- £ si [email protected]=50 £ ic 250/300
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Nc inc already adjusted 28/11/94
dot icon01/02/1995
Accounting reference date notified as 31/12
dot icon12/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon08/01/1995
Ad 14/12/94--------- £ si [email protected]=150 £ ic 100/250
dot icon08/01/1995
Ad 14/12/94--------- £ si [email protected]=98 £ ic 2/100
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon14/12/1994
Resolutions
dot icon11/12/1994
Memorandum and Articles of Association
dot icon07/12/1994
Certificate of change of name
dot icon22/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
New director appointed
dot icon22/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Registered office changed on 10/11/94 from: 120 east road london N1 6AA
dot icon06/10/1994
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
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
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
0
35.00
-
0.00
-
-
2022
0
35.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megginson, David
Director
14/12/1994 - Present
34
Megginson, John Frank
Director
01/08/2008 - 07/02/2025
13

Persons with Significant Control

2
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 DESIGN ENGINEERING LIMITED

ADVANCED DESIGN ENGINEERING LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 8 Beverley Road, London, SW13 0LX. There is currently 1 active director 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 DESIGN ENGINEERING LIMITED?

toggle

ADVANCED DESIGN ENGINEERING LIMITED is currently Active. It was registered on 06/10/1994 .

Where is ADVANCED DESIGN ENGINEERING LIMITED located?

toggle

ADVANCED DESIGN ENGINEERING LIMITED is registered at 8 Beverley Road, London, SW13 0LX.

What does ADVANCED DESIGN ENGINEERING LIMITED do?

toggle

ADVANCED DESIGN ENGINEERING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADVANCED DESIGN ENGINEERING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.