ADVANCED ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03272889

Incorporation date

01/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1996)
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/05/2024
Director's details changed for Mrs Dawn Elizabeth Ashton on 2024-05-01
dot icon02/05/2024
Director's details changed for Mr Stephen Arthur Wing on 2024-05-01
dot icon02/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/01/2022
Current accounting period extended from 2022-04-30 to 2022-08-31
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon29/07/2020
Director's details changed for Mr Adam Owen Jones on 2020-07-29
dot icon07/01/2020
Memorandum and Articles of Association
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon05/12/2019
Resolutions
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Change of details for Ael Group Limited as a person with significant control on 2019-04-29
dot icon29/04/2019
Director's details changed for Mr Stephen Arthur Wing on 2019-04-29
dot icon29/04/2019
Director's details changed for Mr Adam Owen Jones on 2019-04-29
dot icon29/04/2019
Director's details changed for Mrs Dawn Elizabeth Ashton on 2019-04-29
dot icon29/04/2019
Registered office address changed from 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2019-04-29
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon07/12/2018
Director's details changed for Mr Adam Owen Jones on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Stephen Arthur Wing on 2018-12-07
dot icon07/12/2018
Director's details changed for Mrs Dawn Elizabeth Ashton on 2018-12-07
dot icon18/12/2017
Confirmation statement made on 2017-10-26 with updates
dot icon21/11/2017
Notification of Ael Group Limited as a person with significant control on 2017-06-30
dot icon21/11/2017
Cessation of Stephen Arthur Wing as a person with significant control on 2017-06-30
dot icon21/11/2017
Cessation of Sheila Wing as a person with significant control on 2017-05-31
dot icon02/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon09/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/01/2015
Termination of appointment of Sheila Marjorie Wing as a secretary on 2015-01-15
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Appointment of Mr Adam Owen Jones as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon05/12/2012
Change of share class name or designation
dot icon09/11/2012
Appointment of Mrs Dawn Elizabeth Ashton as a director
dot icon31/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon01/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/07/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon17/11/2008
Return made up to 26/10/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 26/10/07; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/11/2006
Return made up to 26/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/12/2005
New secretary appointed
dot icon08/12/2005
Secretary resigned
dot icon26/10/2005
Return made up to 26/10/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon11/03/2005
Director resigned
dot icon22/11/2004
Return made up to 01/11/04; full list of members
dot icon23/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 01/11/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/11/2002
Return made up to 01/11/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/11/2001
Return made up to 01/11/01; full list of members
dot icon29/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon08/11/2000
Return made up to 01/11/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-10-31
dot icon03/12/1998
Return made up to 01/11/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-10-31
dot icon18/11/1997
Return made up to 01/11/97; full list of members
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Ad 08/10/97--------- £ si 900@1=900 £ ic 100/1000
dot icon25/09/1997
Particulars of mortgage/charge
dot icon18/08/1997
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon21/11/1996
Ad 04/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1996
Director resigned
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
New director appointed
dot icon06/11/1996
Registered office changed on 06/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/11/1996
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
31/08/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
179.88K
-
0.00
12.30K
-
2022
11
27.21K
-
0.00
438.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elam, Jack
Director
31/10/1996 - 03/03/2005
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/10/1996 - 31/10/1996
16011
London Law Services Limited
Nominee Director
31/10/1996 - 31/10/1996
15403
Mr Stephen Arthur Wing
Director
08/10/1997 - Present
-
Jones, Adam Owen
Director
02/05/2014 - Present
3

Persons with Significant Control

5
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 ELECTRICAL LIMITED

ADVANCED ELECTRICAL LIMITED is an(a) Active company incorporated on 01/11/1996 with the registered office located at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH. 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 ADVANCED ELECTRICAL LIMITED?

toggle

ADVANCED ELECTRICAL LIMITED is currently Active. It was registered on 01/11/1996 .

Where is ADVANCED ELECTRICAL LIMITED located?

toggle

ADVANCED ELECTRICAL LIMITED is registered at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does ADVANCED ELECTRICAL LIMITED do?

toggle

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

What is the latest filing for ADVANCED ELECTRICAL LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-26 with no updates.