ADVANCED ENGINEERING (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ENGINEERING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01388943

Incorporation date

14/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Victoria Road, Tamworth B79 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1986)
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon06/10/2023
Registration of charge 013889430012, created on 2023-10-06
dot icon23/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon18/10/2022
Director's details changed for Ms Jennifer Pedley on 2022-10-18
dot icon25/08/2022
Director's details changed for Mr David Richardson on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Terrence Norman Pedley on 2022-08-25
dot icon30/05/2022
Change of details for Ae Uk Holdings Limited as a person with significant control on 2022-05-30
dot icon06/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/03/2022
Change of details for Ae Uk Holdings Limited as a person with significant control on 2022-03-01
dot icon07/02/2022
Registered office address changed from 7 Victoria Road Tamworth B79 7HS England to 7 Victoria Road Tamworth B79 7HS on 2022-02-07
dot icon07/02/2022
Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 2022-02-07
dot icon05/11/2021
Change of details for Ae Uk Holdings Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Change of details for Ae Uk Holdings Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2021
Cessation of Ae Midlands Holdings Limited as a person with significant control on 2021-11-05
dot icon05/11/2021
Notification of Ae Uk Holdings Limited as a person with significant control on 2021-11-05
dot icon02/11/2021
Director's details changed for Mr Marc Pedley on 2021-11-02
dot icon02/11/2021
Director's details changed for Ms Jennifer Pedley on 2021-11-02
dot icon02/11/2021
Registered office address changed from 3 Caroline Court 13 Caroline Street Birmingham West Midlands B3 1TR to 38-39 Albert Road Tamworth B79 7JS on 2021-11-02
dot icon07/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon03/12/2020
Registration of charge 013889430011, created on 2020-11-23
dot icon15/07/2020
Appointment of Ms Jennifer Pedley as a secretary on 2020-07-14
dot icon15/07/2020
Termination of appointment of Natalie Anne Carter as a secretary on 2020-07-14
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon04/10/2018
Appointment of Mr Michael James Mann as a director on 2018-10-01
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon16/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon17/11/2014
Termination of appointment of Andrew Stevens as a director on 2014-11-14
dot icon19/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Appointment of Miss Jennifer Pedley as a director
dot icon13/11/2013
Secretary's details changed for Natalie Anne Carter on 2013-11-01
dot icon13/11/2013
Director's details changed for Yvonne Pedley on 2013-05-17
dot icon13/11/2013
Director's details changed for Mr Terrence Norman Pedley on 2013-05-17
dot icon12/11/2013
Appointment of Mr Andrew Stevens as a director
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon02/05/2013
Appointment of Mr David Richardson as a director
dot icon11/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Appointment of Marc Pedley as a director
dot icon20/10/2011
Certificate of change of name
dot icon20/10/2011
Change of name notice
dot icon05/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Terrence Norman Pedley on 2009-10-01
dot icon23/04/2010
Director's details changed for Yvonne Pedley on 2009-10-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/09/2009
Appointment terminated director lee wilkinson
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/05/2009
Return made up to 19/04/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Director appointed lee david wilkinson
dot icon12/12/2008
Return made up to 19/04/08; full list of members
dot icon03/09/2008
Return made up to 19/04/07; full list of members
dot icon03/09/2008
Registered office changed on 03/09/2008 from rochesters no 3 caroline court caroline street birmingham west midlands B3 1TR
dot icon25/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/05/2006
Return made up to 19/04/06; full list of members
dot icon08/06/2005
Return made up to 19/04/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/07/2004
Return made up to 19/04/04; no change of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: 100 unett street hockley birmingham west midlands B19 3BZ
dot icon28/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/08/2003
Declaration of assistance for shares acquisition
dot icon29/08/2003
New secretary appointed
dot icon29/08/2003
Secretary resigned;director resigned
dot icon29/08/2003
Director resigned
dot icon26/08/2003
Resolutions
dot icon22/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/08/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
New director appointed
dot icon15/04/2003
Return made up to 19/04/03; full list of members
dot icon20/02/2003
Return made up to 19/04/02; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon02/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Ad 15/10/01--------- £ si 9900@1=9900 £ ic 100/10000
dot icon08/11/2001
Resolutions
dot icon08/11/2001
£ nc 100/15000 15/10/01
dot icon08/11/2001
Registered office changed on 08/11/01 from: 100 unett street hockley birmingham B19 3BZ
dot icon05/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon28/06/2001
Return made up to 19/04/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 1999-10-31
dot icon03/02/2000
Particulars of mortgage/charge
dot icon01/11/1999
Accounts for a small company made up to 1998-10-31
dot icon20/10/1999
Director's particulars changed
dot icon20/10/1999
Director's particulars changed
dot icon06/07/1999
Return made up to 19/04/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-10-31
dot icon06/08/1998
Particulars of mortgage/charge
dot icon06/07/1998
Return made up to 19/04/98; no change of members
dot icon05/11/1997
Accounts for a small company made up to 1996-10-31
dot icon26/06/1997
Return made up to 19/04/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-10-31
dot icon23/07/1996
Location of register of members
dot icon10/07/1996
Return made up to 19/04/96; full list of members
dot icon25/08/1995
Accounts for a small company made up to 1994-10-31
dot icon14/06/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a small company made up to 1993-10-31
dot icon15/07/1994
Return made up to 19/04/94; no change of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon23/07/1993
Return made up to 19/04/93; full list of members
dot icon21/02/1993
Accounts for a small company made up to 1991-10-31
dot icon19/01/1993
Return made up to 19/04/92; no change of members
dot icon19/01/1993
Return made up to 19/04/91; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1990-10-31
dot icon16/10/1990
Full accounts made up to 1989-10-31
dot icon16/10/1990
Return made up to 25/07/90; full list of members
dot icon20/07/1989
Accounts for a small company made up to 1988-10-31
dot icon28/04/1989
Accounts for a small company made up to 1987-10-31
dot icon28/04/1989
Return made up to 19/04/89; full list of members
dot icon13/10/1988
Wd 05/10/88 ad 22/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1988
Accounts for a small company made up to 1986-10-31
dot icon17/03/1988
Return made up to 08/03/88; full list of members
dot icon05/11/1987
New director appointed
dot icon24/06/1987
Particulars of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon21/04/1987
Accounts for a small company made up to 1985-10-31
dot icon21/04/1987
Return made up to 02/12/86; full list of members
dot icon14/08/1986
Accounts for a small company made up to 1984-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon-2.02 % *

* during past year

Cash in Bank

£161,984.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
2.20M
-
0.00
80.22K
-
2022
25
2.55M
-
0.00
165.33K
-
2023
25
2.23M
-
0.00
161.98K
-
2023
25
2.23M
-
0.00
161.98K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

2.23M £Descended-12.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.98K £Descended-2.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, David
Director
01/05/2013 - Present
-
Pedley, Yvonne
Director
25/04/2003 - Present
3
Pedley, Marc
Director
07/11/2011 - Present
3
Pedley, Jennifer
Director
01/12/2013 - Present
3
Mann, Michael James
Director
01/10/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED ENGINEERING (UK) LIMITED

ADVANCED ENGINEERING (UK) LIMITED is an(a) Active company incorporated on 14/09/1978 with the registered office located at 7 Victoria Road, Tamworth B79 7HS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ENGINEERING (UK) LIMITED?

toggle

ADVANCED ENGINEERING (UK) LIMITED is currently Active. It was registered on 14/09/1978 .

Where is ADVANCED ENGINEERING (UK) LIMITED located?

toggle

ADVANCED ENGINEERING (UK) LIMITED is registered at 7 Victoria Road, Tamworth B79 7HS.

What does ADVANCED ENGINEERING (UK) LIMITED do?

toggle

ADVANCED ENGINEERING (UK) LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does ADVANCED ENGINEERING (UK) LIMITED have?

toggle

ADVANCED ENGINEERING (UK) LIMITED had 25 employees in 2023.

What is the latest filing for ADVANCED ENGINEERING (UK) LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-01 with no updates.