ADVANCED ELECTRONICS & LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ELECTRONICS & LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04746402

Incorporation date

28/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon10/04/2026
Termination of appointment of John Keates as a director on 2026-02-13
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Change of details for Ms Jessica Mary Atkins as a person with significant control on 2025-01-28
dot icon14/05/2025
Change of details for Ms Jessica Mary Atkins as a person with significant control on 2025-02-18
dot icon14/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Notification of Claire Louise Pottinger as a person with significant control on 2024-03-14
dot icon22/05/2024
Notification of Jessica Mary Atkins as a person with significant control on 2024-03-14
dot icon22/05/2024
Notification of Deborah Elizabeth Atkins as a person with significant control on 2024-03-14
dot icon22/05/2024
Cessation of Ronald Harry Atkins as a person with significant control on 2024-03-14
dot icon22/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon12/05/2023
Accounts for a small company made up to 2022-05-31
dot icon11/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/05/2022
Accounts for a small company made up to 2021-05-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon05/05/2022
Termination of appointment of Ronald Harry Atkins as a director on 2022-02-12
dot icon19/04/2022
Director's details changed for Mr Ronald Harry Atkins on 2022-04-19
dot icon19/04/2022
Director's details changed for Miss Deborah Elizabeth Atkins on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Michael David Fereday on 2022-04-19
dot icon19/04/2022
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 2022-04-19
dot icon19/04/2022
Secretary's details changed for Miss Deborah Elizabeth Atkins on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr John Keates on 2022-04-19
dot icon19/04/2022
Change of details for Mr Ronald Harry Atkins as a person with significant control on 2022-04-19
dot icon28/05/2021
Accounts for a small company made up to 2020-05-31
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon11/05/2021
Director's details changed for Mr John Keates on 2021-04-01
dot icon01/05/2020
Termination of appointment of Keith Webb as a director on 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/02/2020
Accounts for a small company made up to 2019-05-31
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon24/04/2019
Director's details changed for Miss Deborah Elizabeth Atkins on 2019-04-01
dot icon16/04/2019
Change of details for Mr Ronald Harry Atkins as a person with significant control on 2018-09-19
dot icon16/04/2019
Director's details changed for Mr Keith Webb on 2018-09-19
dot icon16/04/2019
Director's details changed for Mr Michael David Fereday on 2018-09-19
dot icon16/04/2019
Director's details changed for Mr Ronald Harry Atkins on 2018-09-19
dot icon04/03/2019
Accounts for a small company made up to 2018-05-31
dot icon09/11/2018
Appointment of Mr John Keates as a director on 2018-11-01
dot icon06/06/2018
Confirmation statement made on 2018-04-28 with updates
dot icon10/05/2018
Secretary's details changed for Miss Deborah Elizabeth Atkins on 2018-01-02
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon13/07/2017
Appointment of Miss Deborah Elizabeth Atkins as a secretary on 2017-06-29
dot icon13/07/2017
Termination of appointment of Darren Mander as a secretary on 2017-06-29
dot icon13/07/2017
Termination of appointment of Darren Mander as a director on 2017-06-29
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/03/2017
Accounts for a small company made up to 2016-05-31
dot icon25/01/2017
Appointment of Deborah Elizabeth Atkins as a director on 2017-01-20
dot icon18/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/04/2015
Secretary's details changed for Mr Darren Mander on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Michael David Fereday on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Darren Mander on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Ronald Harry Atkins on 2014-12-15
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon11/03/2014
Change of share class name or designation
dot icon11/03/2014
Statement of company's objects
dot icon11/03/2014
Resolutions
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon20/01/2014
Appointment of Keith Webb as a director
dot icon11/12/2013
Statement by directors
dot icon11/12/2013
Statement of capital on 2013-12-11
dot icon11/12/2013
Solvency statement dated 29/11/13
dot icon11/12/2013
Resolutions
dot icon15/10/2013
Termination of appointment of Andrew Burton as a director
dot icon13/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon24/07/2012
Director's details changed for Mr Michael David Fereday on 2012-06-26
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/05/2012
Director's details changed for Mr Darren Mander on 2012-04-28
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon12/11/2010
Resolutions
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2010
Appointment of Andrew John Burton as a director
dot icon28/07/2010
Certificate of change of name
dot icon28/07/2010
Change of name notice
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon13/05/2010
Director's details changed for Darren Mander on 2010-04-28
dot icon13/05/2010
Director's details changed for Mr Ronald Harry Atkins on 2010-04-28
dot icon13/05/2010
Director's details changed for Michael David Fereday on 2010-04-28
dot icon22/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/05/2009
Return made up to 28/04/09; full list of members
dot icon08/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon12/12/2008
Appointment terminated secretary michael fereday
dot icon12/12/2008
Director and secretary appointed darren mander
dot icon04/06/2008
Return made up to 28/04/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon07/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon25/05/2007
Return made up to 28/04/07; no change of members
dot icon24/03/2007
Accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 28/04/06; full list of members
dot icon31/05/2006
Director resigned
dot icon27/04/2006
Particulars of mortgage/charge
dot icon24/02/2006
Accounts made up to 2005-05-31
dot icon30/06/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon15/12/2004
Accounts made up to 2004-05-31
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
Secretary resigned
dot icon01/10/2004
New director appointed
dot icon07/05/2004
Return made up to 28/04/04; full list of members
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
£ nc 500000/555556 04/11/03
dot icon25/07/2003
Statement of affairs
dot icon25/07/2003
Ad 02/06/03--------- £ si 499999@1=499999 £ ic 1/500000
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Registered office changed on 26/06/03 from: 1 park row leeds LS1 5AB
dot icon26/06/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon26/06/2003
New director appointed
dot icon19/06/2003
Nc inc already adjusted 02/06/03
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Certificate of change of name
dot icon22/05/2003
Secretary's particulars changed
dot icon22/05/2003
Director's particulars changed
dot icon28/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

33
2022
change arrow icon-55.04 % *

* during past year

Cash in Bank

£579,104.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/04/2026
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
34
651.84K
-
0.00
1.29M
-
2022
33
933.82K
-
0.00
579.10K
-
2022
33
933.82K
-
0.00
579.10K
-

Employees

2022

Employees

33 Descended-3 % *

Net Assets(GBP)

933.82K £Ascended43.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

579.10K £Descended-55.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fereday, Michael David
Director
30/05/2003 - Present
9
Atkins, Deborah Elizabeth
Director
20/01/2017 - Present
6
Keates, John
Director
01/11/2018 - 13/02/2026
2

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 ELECTRONICS & LOGISTICS LIMITED

ADVANCED ELECTRONICS & LOGISTICS LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ELECTRONICS & LOGISTICS LIMITED?

toggle

ADVANCED ELECTRONICS & LOGISTICS LIMITED is currently Active. It was registered on 28/04/2003 .

Where is ADVANCED ELECTRONICS & LOGISTICS LIMITED located?

toggle

ADVANCED ELECTRONICS & LOGISTICS LIMITED is registered at Epsilon House The Square, Gloucester Business Park, Gloucester, Gloucestershire GL3 4AD.

What does ADVANCED ELECTRONICS & LOGISTICS LIMITED do?

toggle

ADVANCED ELECTRONICS & LOGISTICS LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

How many employees does ADVANCED ELECTRONICS & LOGISTICS LIMITED have?

toggle

ADVANCED ELECTRONICS & LOGISTICS LIMITED had 33 employees in 2022.

What is the latest filing for ADVANCED ELECTRONICS & LOGISTICS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of John Keates as a director on 2026-02-13.