ADVANCED ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750100

Incorporation date

09/04/1999

Size

Full

Contacts

Registered address

Registered address

The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear NE12 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1999)
dot icon19/03/2026
Appointment of Mrs Susan Young as a director on 2025-11-03
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Danielle Louise Watson as a director on 2025-06-30
dot icon26/08/2025
Appointment of Mr Davi Fontes Mendes Galvao as a director on 2025-07-01
dot icon02/05/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon28/01/2025
Termination of appointment of Michael James Cottam as a director on 2024-12-13
dot icon05/12/2024
Full accounts made up to 2024-03-31
dot icon06/06/2024
Appointment of Ms Nicola Frances Smith as a director on 2024-06-03
dot icon19/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/11/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Faye Christina Bartlett as a director on 2023-10-01
dot icon05/10/2023
Appointment of Mr John Daniel Newbury as a director on 2023-10-02
dot icon07/08/2023
Appointment of Mr Antonio Telesca as a director on 2023-07-31
dot icon09/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon04/04/2023
Termination of appointment of Paula Hill as a director on 2023-03-31
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Peter Craig Browitt as a director on 2022-11-30
dot icon03/10/2022
Appointment of Mrs Danielle Louise Watson as a director on 2022-09-26
dot icon03/10/2022
Termination of appointment of Benjamin Charles Moody as a director on 2022-09-25
dot icon03/08/2022
Appointment of Mr Michael James Cottam as a director on 2022-08-01
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon14/04/2022
Director's details changed for Mrs Faye Christina Bartlett on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Peter Craig Browitt on 2022-04-13
dot icon14/04/2022
Director's details changed for Mr Benjamin Charles Moody on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Charles Loic Lombard on 2022-04-10
dot icon05/04/2022
Termination of appointment of Gary Craig as a director on 2022-03-31
dot icon24/02/2022
Appointment of Sarah Lawson as a director on 2022-02-14
dot icon19/01/2022
Appointment of Paula Hill as a director on 2022-01-01
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon14/09/2021
Appointment of Mrs Faye Christina Bartlett as a director on 2021-08-16
dot icon29/04/2021
Appointment of Mr Charles Loic Lombard as a director on 2021-04-01
dot icon29/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon29/04/2021
Termination of appointment of Steven Malcolm Brown as a director on 2021-04-01
dot icon15/03/2021
Termination of appointment of Joseph Saul Leiserach as a director on 2021-03-11
dot icon12/03/2021
Full accounts made up to 2020-03-31
dot icon19/11/2020
Satisfaction of charge 4 in full
dot icon05/10/2020
Termination of appointment of Peter Bell as a director on 2020-10-01
dot icon22/05/2020
Appointment of Mr Gary Craig as a director on 2020-04-01
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon25/03/2020
Appointment of Mr Benjamin Charles Moody as a director on 2020-02-01
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Christopher John Widdas as a director on 2019-10-25
dot icon06/11/2019
Termination of appointment of Christopher John Widdas as a secretary on 2019-10-25
dot icon23/08/2019
Satisfaction of charge 3 in full
dot icon22/08/2019
Satisfaction of charge 2 in full
dot icon10/07/2019
Termination of appointment of Aston Bowles as a director on 2019-06-28
dot icon20/06/2019
Appointment of Mr Joseph Saul Leiserach as a director on 2019-06-01
dot icon10/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon15/01/2019
Termination of appointment of Christopher Marston as a director on 2019-01-14
dot icon15/01/2019
Director's details changed for Mr Steven Malcolm Brown on 2019-01-15
dot icon15/01/2019
Director's details changed for Mr Peter Craig Browitt on 2019-01-15
dot icon06/12/2018
Appointment of Mr Steven Malcolm Brown as a director on 2018-12-01
dot icon16/11/2018
Notification of Halma Plc as a person with significant control on 2016-04-06
dot icon08/11/2018
Registered office address changed from 34 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to The Bridges Balliol Business Park Newcastle upon Tyne Tyne and Wear NE12 8EW on 2018-11-08
dot icon07/11/2018
Cessation of Raymond Hope as a person with significant control on 2018-10-31
dot icon07/11/2018
Termination of appointment of Raymond James Hope as a director on 2018-10-31
dot icon07/11/2018
Appointment of Mr Peter Craig Browitt as a director on 2018-11-01
dot icon25/10/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Appointment of Mr Aston Bowles as a director on 2018-07-01
dot icon11/07/2018
Appointment of Mr Peter Bell as a director on 2018-07-01
dot icon26/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon04/10/2017
Full accounts made up to 2017-04-01
dot icon03/07/2017
Termination of appointment of Nigel James Benedict Trodd as a director on 2017-06-16
dot icon03/07/2017
Termination of appointment of Ian Thompson as a director on 2017-06-16
dot icon12/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon24/02/2017
Termination of appointment of Mark Stephen Lavelle as a director on 2017-02-16
dot icon03/01/2017
Full accounts made up to 2016-04-02
dot icon16/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon06/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon12/01/2015
Appointment of Mr Christopher John Widdas as a secretary on 2014-12-01
dot icon12/01/2015
Appointment of Mr Christopher John Widdas as a director on 2014-12-01
dot icon06/06/2014
Resolutions
dot icon06/06/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon02/06/2014
Resolutions
dot icon29/05/2014
Termination of appointment of John Baines as a secretary
dot icon29/05/2014
Termination of appointment of Adrian Senior as a director
dot icon29/05/2014
Termination of appointment of Alan Beech as a director
dot icon29/05/2014
Termination of appointment of Robert Morton as a director
dot icon27/05/2014
Appointment of Mr Nigel James Benedict Trodd as a director
dot icon27/05/2014
Appointment of Mr Mark Stephen Lavelle as a director
dot icon27/05/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon21/05/2014
Resolutions
dot icon16/05/2014
Purchase of own shares.
dot icon13/05/2014
Part of the property or undertaking has been released from charge 2
dot icon07/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon30/04/2014
Miscellaneous
dot icon30/04/2014
Miscellaneous
dot icon30/04/2014
Miscellaneous
dot icon07/04/2014
Resolutions
dot icon04/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-08-31
dot icon20/09/2013
Resolutions
dot icon29/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon11/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon09/08/2012
Statement of capital following an allotment of shares on 2012-05-28
dot icon23/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon30/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon09/09/2011
Appointment of Mr Robert Morton as a director
dot icon23/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Christopher Marston as a director
dot icon28/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon05/01/2011
Termination of appointment of John Sykes as a director
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/07/2010
Resolutions
dot icon25/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon25/06/2010
Director's details changed for Ian Thompson on 2010-03-24
dot icon25/06/2010
Director's details changed for Raymond James Hope on 2010-03-24
dot icon25/06/2010
Director's details changed for Adrian Senior on 2010-03-24
dot icon25/06/2010
Director's details changed for Alan Eric Beech on 2010-03-24
dot icon09/04/2010
Director's details changed for Ian Thompson on 2010-03-24
dot icon09/04/2010
Director's details changed for Mr John Keith Sykes on 2010-03-24
dot icon09/04/2010
Director's details changed for Adrian Senior on 2010-03-24
dot icon09/04/2010
Director's details changed for Raymond James Hope on 2010-03-24
dot icon09/04/2010
Director's details changed for Alan Eric Beech on 2010-03-24
dot icon09/04/2010
Secretary's details changed for Mr John Crawford Baines on 2010-03-24
dot icon01/04/2010
Group of companies' accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 09/04/09; full list of members
dot icon11/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon15/08/2008
Return made up to 09/04/08; full list of members
dot icon14/08/2008
Director's change of particulars / ian thompson / 10/04/2007
dot icon27/11/2007
Accounts for a medium company made up to 2007-04-30
dot icon13/07/2007
Return made up to 09/04/07; change of members
dot icon20/10/2006
Accounts for a small company made up to 2006-04-30
dot icon11/05/2006
Return made up to 09/04/06; change of members
dot icon06/04/2006
Ad 01/08/05-30/09/05 £ si 6500@1=6500 £ ic 710825/717325
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon03/11/2005
Particulars of mortgage/charge
dot icon08/09/2005
Return made up to 09/04/05; full list of members; amend
dot icon18/08/2005
Ad 30/09/04-31/03/05 £ si 35700@1
dot icon15/06/2005
Ad 01/06/04--------- £ si 32000@1
dot icon15/06/2005
Return made up to 09/04/05; full list of members
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon24/01/2005
Accounts for a small company made up to 2004-04-30
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New director appointed
dot icon08/06/2004
Return made up to 09/04/04; full list of members
dot icon28/05/2004
New secretary appointed
dot icon28/05/2004
Secretary resigned
dot icon10/01/2004
Accounts for a small company made up to 2003-04-30
dot icon04/11/2003
Ad 30/04/03--------- £ si 5250@1=5250 £ ic 637875/643125
dot icon17/09/2003
Ad 26/08/03--------- £ si 7655@1=7655 £ ic 630220/637875
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Ad 27/06/03--------- £ si 183720@1=183720 £ ic 446500/630220
dot icon28/07/2003
Return made up to 09/04/03; full list of members
dot icon10/06/2003
Ad 03/10/01-17/01/03 £ si 202500@1
dot icon07/06/2003
Nc inc already adjusted 17/05/03
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon22/05/2003
Nc inc already adjusted 22/07/02
dot icon22/05/2003
Resolutions
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/12/2002
Particulars of mortgage/charge
dot icon10/06/2002
Return made up to 09/04/02; full list of members
dot icon21/02/2002
Miscellaneous
dot icon21/02/2002
Miscellaneous
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon12/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon25/10/2001
New director appointed
dot icon11/06/2001
Return made up to 09/04/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-04-30
dot icon03/04/2001
Certificate of change of name
dot icon01/03/2001
Ad 31/01/01--------- £ si 14000@1=14000 £ ic 230000/244000
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
£ nc 250000/350500 17/01/01
dot icon19/08/2000
Particulars of mortgage/charge
dot icon28/07/2000
Ad 16/06/00--------- £ si 150000@1=150000 £ ic 80000/230000
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon09/06/2000
Return made up to 09/04/00; full list of members
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Nc inc already adjusted 01/11/99
dot icon13/04/2000
Ad 01/11/99--------- £ si 30000@1=30000 £ ic 50000/80000
dot icon29/12/1999
Ad 31/08/99--------- £ si 49999@1=49999 £ ic 1/50000
dot icon29/12/1999
Memorandum and Articles of Association
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New secretary appointed;new director appointed
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
Registered office changed on 13/05/99 from: 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
Director resigned
dot icon13/05/1999
Resolutions
dot icon13/05/1999
Resolutions
dot icon13/05/1999
£ nc 100/100000 20/04/99
dot icon27/04/1999
Certificate of change of name
dot icon09/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottam, Michael James
Director
01/08/2022 - 13/12/2024
2
Mrs Faye Christina Bartlett
Director
16/08/2021 - 01/10/2023
3
Browitt, Peter Craig
Director
01/11/2018 - 30/11/2022
6
Lombard, Charles
Director
01/04/2021 - Present
8
Watson, Danielle Louise
Director
26/09/2022 - 30/06/2025
2

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

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 ELECTRONICS LIMITED

ADVANCED ELECTRONICS LIMITED is an(a) Active company incorporated on 09/04/1999 with the registered office located at The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear NE12 8EW. There are currently 7 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 ELECTRONICS LIMITED?

toggle

ADVANCED ELECTRONICS LIMITED is currently Active. It was registered on 09/04/1999 .

Where is ADVANCED ELECTRONICS LIMITED located?

toggle

ADVANCED ELECTRONICS LIMITED is registered at The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear NE12 8EW.

What does ADVANCED ELECTRONICS LIMITED do?

toggle

ADVANCED ELECTRONICS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ADVANCED ELECTRONICS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mrs Susan Young as a director on 2025-11-03.