ADVANCED ELECTRICAL CONTROLS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06428728

Incorporation date

15/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Courtyard Higham Lane, Stoke Golding, Nuneaton, Warwickshire CV13 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon20/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon29/03/2022
Secretary's details changed for Mrs Tracey Chadwick on 2022-03-29
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/01/2014
Current accounting period extended from 2013-11-30 to 2014-05-31
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon28/11/2009
Director's details changed for Paul Gregory Richardson on 2009-11-28
dot icon28/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 15/11/08; full list of members
dot icon27/11/2008
Location of register of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 40 nelson drive hinckley leicestershire LE10 1PH
dot icon27/11/2008
Location of debenture register
dot icon27/11/2008
Director's change of particulars / paul richardson / 01/11/2008
dot icon27/11/2008
Ad 15/11/07\gbp si 100@1=100\gbp ic 100/200\
dot icon27/11/2007
Registered office changed on 27/11/07 from: 3 leicester road anstey leicestershire LE7 7AT
dot icon27/11/2007
Ad 15/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon15/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon+15.45 % *

* during past year

Cash in Bank

£527,667.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
827.48K
-
0.00
330.46K
-
2022
10
1.01M
-
0.00
457.07K
-
2023
8
1.06M
-
0.00
527.67K
-
2023
8
1.06M
-
0.00
527.67K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

1.06M £Ascended5.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

527.67K £Ascended15.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Corporate Secretary
15/11/2007 - 19/11/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
15/11/2007 - 19/11/2007
1473
Mr Paul Gregory Richardson
Director
15/11/2007 - Present
3
Chadwick, Tracey
Secretary
15/11/2007 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED ELECTRICAL CONTROLS LIMITED

ADVANCED ELECTRICAL CONTROLS LIMITED is an(a) Active company incorporated on 15/11/2007 with the registered office located at 1 The Courtyard Higham Lane, Stoke Golding, Nuneaton, Warwickshire CV13 6EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ELECTRICAL CONTROLS LIMITED?

toggle

ADVANCED ELECTRICAL CONTROLS LIMITED is currently Active. It was registered on 15/11/2007 .

Where is ADVANCED ELECTRICAL CONTROLS LIMITED located?

toggle

ADVANCED ELECTRICAL CONTROLS LIMITED is registered at 1 The Courtyard Higham Lane, Stoke Golding, Nuneaton, Warwickshire CV13 6EX.

What does ADVANCED ELECTRICAL CONTROLS LIMITED do?

toggle

ADVANCED ELECTRICAL CONTROLS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ADVANCED ELECTRICAL CONTROLS LIMITED have?

toggle

ADVANCED ELECTRICAL CONTROLS LIMITED had 8 employees in 2023.

What is the latest filing for ADVANCED ELECTRICAL CONTROLS LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-05-31.