ADVANCED ENERGY INDUSTRIES U.K. LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ENERGY INDUSTRIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839147

Incorporation date

26/07/1993

Size

Full

Contacts

Registered address

Registered address

Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1993)
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon18/12/2024
Appointment of Mr Bernard Colpitts as a director on 2024-12-18
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon28/12/2023
Resolutions
dot icon28/12/2023
Solvency Statement dated 27/12/23
dot icon28/12/2023
Statement by Directors
dot icon28/12/2023
Statement of capital on 2023-12-28
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon21/03/2023
Appointment of Mrs Elizabeth Karpinski Vonne as a director on 2023-03-20
dot icon21/03/2023
Appointment of Mrs Elizabeth Karpinski Vonne as a secretary on 2023-03-20
dot icon21/03/2023
Termination of appointment of Cindy Pitrat as a secretary on 2023-03-20
dot icon21/03/2023
Termination of appointment of Cindy Pitrat as a director on 2023-03-20
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon05/05/2022
Appointment of Ms Cindy Pitrat as a secretary on 2022-05-05
dot icon05/05/2022
Termination of appointment of Steven Mason as a secretary on 2022-04-06
dot icon28/04/2022
Termination of appointment of Thomas Oliver Mcgimpsey as a director on 2022-04-15
dot icon28/04/2022
Appointment of Ms Cindy Pitrat as a director on 2022-04-15
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon05/09/2018
Confirmation statement made on 2018-07-26 with updates
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Lindsey Marie Clayton as a secretary on 2018-03-26
dot icon10/04/2018
Appointment of Steven Mason as a secretary on 2018-03-26
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon06/09/2017
Resolutions
dot icon06/09/2017
Statement of company's objects
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon21/06/2016
Appointment of Mrs Lindsey Marie Clayton as a secretary on 2016-06-01
dot icon10/06/2016
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2016-06-10
dot icon10/06/2016
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Unit 10 Hawthorn Road Littlehampton West Sussex BN17 7LT on 2016-06-10
dot icon14/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ch Business Services Limited as a secretary
dot icon13/04/2011
Appointment of Clark Howes Business Services Limited as a secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Termination of appointment of Lawrence Firestone as a director
dot icon19/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Thomas Oliver Mcgimpsey as a director
dot icon14/11/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 26/07/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Appointment terminated director peter augustin
dot icon09/04/2008
Appointment terminated secretary simon doyle
dot icon09/04/2008
Secretary appointed ch business services LIMITED
dot icon19/02/2008
Registered office changed on 19/02/08 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
Return made up to 26/07/07; no change of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 26/07/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2004-12-31
dot icon21/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/08/2005
Return made up to 26/07/05; full list of members
dot icon13/01/2005
Full accounts made up to 2003-12-31
dot icon01/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
Registered office changed on 20/08/04 from: abbots house abbey street reading berkshire RG1 3RD
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon17/11/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 26/07/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon25/10/2002
Return made up to 26/07/02; full list of members
dot icon25/10/2002
Registered office changed on 25/10/02 from: 8 sheet street windsor berkshire SL4 1BD
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/08/2001
Return made up to 26/07/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/08/2000
Return made up to 26/07/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1999
Return made up to 26/07/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/08/1998
Return made up to 26/07/98; full list of members
dot icon02/07/1998
New director appointed
dot icon22/10/1997
Accounts for a small company made up to 1996-12-31
dot icon12/09/1997
Return made up to 26/07/97; full list of members
dot icon22/08/1996
Return made up to 26/07/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/09/1995
Return made up to 26/07/95; no change of members
dot icon01/06/1995
Accounts for a small company made up to 1994-12-31
dot icon29/01/1995
Return made up to 26/07/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Ad 30/07/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon13/03/1994
Accounting reference date notified as 31/12
dot icon05/09/1993
Director resigned;new director appointed
dot icon05/09/1993
Registered office changed on 05/09/93 from: 50 lincoln's inn fields london. WC2A 3PF.
dot icon05/09/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitrat, Cindy
Director
15/04/2022 - 20/03/2023
5
Vonne, Elizabeth Karpinski
Director
20/03/2023 - Present
5
Vonne, Elizabeth Karpinski
Secretary
20/03/2023 - Present
-
Pitrat, Cindy
Secretary
05/05/2022 - 20/03/2023
-
Colpitts, Bernard
Director
18/12/2024 - Present
1

Persons with Significant Control

0

No PSC data available.

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 ENERGY INDUSTRIES U.K. LIMITED

ADVANCED ENERGY INDUSTRIES U.K. LIMITED is an(a) Active company incorporated on 26/07/1993 with the registered office located at Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LT. 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 ENERGY INDUSTRIES U.K. LIMITED?

toggle

ADVANCED ENERGY INDUSTRIES U.K. LIMITED is currently Active. It was registered on 26/07/1993 .

Where is ADVANCED ENERGY INDUSTRIES U.K. LIMITED located?

toggle

ADVANCED ENERGY INDUSTRIES U.K. LIMITED is registered at Unit 10 Hawthorn Road, Littlehampton, West Sussex BN17 7LT.

What does ADVANCED ENERGY INDUSTRIES U.K. LIMITED do?

toggle

ADVANCED ENERGY INDUSTRIES U.K. LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED ENERGY INDUSTRIES U.K. LIMITED?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2024-12-31.