ADVANCED ELECTRICAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRICAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01778162

Incorporation date

14/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Forge, Badswell Lane, Appleton, Oxon OX13 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1983)
dot icon16/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon23/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon14/09/2023
Appointment of Mr Randal Joseph Pakeman as a director on 2023-09-01
dot icon14/09/2023
Appointment of Randal Mark Pakeman as a director on 2023-09-01
dot icon14/09/2023
Termination of appointment of Paul William Taylor as a secretary on 2023-09-01
dot icon14/09/2023
Termination of appointment of Angela Taylor as a director on 2023-09-01
dot icon14/09/2023
Termination of appointment of Paul William Taylor as a director on 2023-09-01
dot icon14/09/2023
Cessation of Paul William Taylor as a person with significant control on 2023-09-01
dot icon14/09/2023
Notification of Cer Holdings Limited as a person with significant control on 2023-09-01
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Satisfaction of charge 1 in full
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon12/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Paul William Taylor on 2009-12-18
dot icon14/01/2010
Director's details changed for Mrs Angela Taylor on 2009-12-18
dot icon27/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 18/12/07; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 18/12/05; full list of members
dot icon24/11/2005
Certificate of change of name
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 18/12/04; full list of members
dot icon22/07/2004
Full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 18/12/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 18/12/01; full list of members
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 18/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Return made up to 18/12/99; full list of members
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 18/12/98; no change of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 18/12/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Return made up to 18/12/96; no change of members
dot icon02/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/03/1996
Return made up to 18/12/95; full list of members
dot icon10/10/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 18/12/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 18/12/93; full list of members
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
Return made up to 18/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Return made up to 18/12/91; no change of members
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Full accounts made up to 1989-12-31
dot icon15/01/1991
Return made up to 18/12/90; full list of members
dot icon06/04/1990
Full accounts made up to 1988-12-31
dot icon25/01/1990
Return made up to 18/12/89; full list of members
dot icon18/05/1989
Registered office changed on 18/05/89 from: 95 westfield road thatcham newbury berks RG13 3BT
dot icon12/05/1989
Certificate of change of name
dot icon12/05/1989
Certificate of change of name
dot icon17/03/1989
Director resigned;new director appointed
dot icon19/10/1988
Return made up to 15/07/88; full list of members
dot icon08/09/1988
Wd 15/08/88 ad 19/06/87--------- £ si 98@1=98 £ ic 2/100
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon05/10/1987
New secretary appointed;new director appointed
dot icon05/08/1987
Secretary resigned;director resigned
dot icon05/08/1987
Resolutions
dot icon29/07/1987
Accounts made up to 1986-12-31
dot icon22/07/1987
Return made up to 14/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Certificate of change of name
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 28/06/86; full list of members
dot icon14/12/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon-33.07 % *

* during past year

Cash in Bank

£198,266.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
610.18K
-
0.00
298.82K
-
2022
17
606.02K
-
0.00
296.22K
-
2023
18
567.31K
-
0.00
198.27K
-
2023
18
567.31K
-
0.00
198.27K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

567.31K £Descended-6.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.27K £Descended-33.07 % *

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
Pakeman, Randal Joseph
Director
01/09/2023 - Present
26
Pakeman, Randal Mark
Director
01/09/2023 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVANCED ELECTRICAL SYSTEMS LIMITED

ADVANCED ELECTRICAL SYSTEMS LIMITED is an(a) Active company incorporated on 14/12/1983 with the registered office located at The Old Forge, Badswell Lane, Appleton, Oxon OX13 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ELECTRICAL SYSTEMS LIMITED?

toggle

ADVANCED ELECTRICAL SYSTEMS LIMITED is currently Active. It was registered on 14/12/1983 .

Where is ADVANCED ELECTRICAL SYSTEMS LIMITED located?

toggle

ADVANCED ELECTRICAL SYSTEMS LIMITED is registered at The Old Forge, Badswell Lane, Appleton, Oxon OX13 5JN.

What does ADVANCED ELECTRICAL SYSTEMS LIMITED do?

toggle

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

How many employees does ADVANCED ELECTRICAL SYSTEMS LIMITED have?

toggle

ADVANCED ELECTRICAL SYSTEMS LIMITED had 18 employees in 2023.

What is the latest filing for ADVANCED ELECTRICAL SYSTEMS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-28 with no updates.