ADVANCED EXTERIOR PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED EXTERIOR PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06408505

Incorporation date

25/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

168 Fair Oak Road, Eastleigh, Hampshire SO50 8HACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with updates
dot icon31/10/2025
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 168 Fair Oak Road Eastleigh Hampshire SO50 8HA on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Joshua Marcus Carey on 2025-10-25
dot icon31/10/2025
Change of details for Mr Sean Kenneth Carey as a person with significant control on 2025-10-25
dot icon31/10/2025
Change of details for Mrs Helen Louise Carey as a person with significant control on 2025-10-25
dot icon30/10/2025
Change of details for Mrs Helen Louise Carey as a person with significant control on 2025-10-25
dot icon30/10/2025
Change of details for Mr Sean Kenneth Carey as a person with significant control on 2025-10-25
dot icon29/10/2025
Director's details changed for Mr Joshua Marcus Carey on 2025-10-25
dot icon29/10/2025
Change of details for Mr Sean Kenneth Carey as a person with significant control on 2025-10-25
dot icon29/10/2025
Change of details for Mrs Helen Louise Carey as a person with significant control on 2025-10-25
dot icon28/10/2025
Change of details for Mrs Helen Louise Carey as a person with significant control on 2025-10-25
dot icon28/10/2025
Change of details for Mr Sean Kenneth Carey as a person with significant control on 2025-10-25
dot icon28/10/2025
Secretary's details changed for Helen Louise Carey on 2025-10-25
dot icon28/10/2025
Director's details changed for Mr Joshua Marcus Carey on 2025-10-25
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/07/2025
Change of details for Mr Sean Kenneth Carey as a person with significant control on 2025-07-22
dot icon22/07/2025
Change of details for Mrs Helen Louise Carey as a person with significant control on 2025-07-22
dot icon22/07/2025
Registered office address changed from 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-07-22
dot icon22/07/2025
Director's details changed for Mr Joshua Marcus Carey on 2025-07-22
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon15/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/11/2023
Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB England to 5a Rumbridge Street Totton Southampton Hampshire SO40 9DQ on 2023-11-07
dot icon02/11/2023
Registered office address changed from 5a Rumbridge Street, Totton Southampton Hampshire SO40 9DQ to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 2023-11-02
dot icon02/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon17/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/02/2015
Termination of appointment of Sean Ken Carey as a director on 2015-02-09
dot icon12/02/2015
Appointment of Mr Joshua Marcus Carey as a director on 2015-02-09
dot icon11/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon23/12/2009
Director's details changed for Sean Ken Carey on 2009-12-05
dot icon29/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 25/10/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 47 rumbridge street, totton southampton hampshire SO40 9DR
dot icon25/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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
3
110.30K
-
0.00
-
-
2022
3
124.03K
-
0.00
-
-
2022
3
124.03K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

124.03K £Ascended12.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Carey, Joshua Marcus
Director
09/02/2015 - Present
6
Carey, Helen Louise
Secretary
25/10/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADVANCED EXTERIOR PLASTICS LIMITED

ADVANCED EXTERIOR PLASTICS LIMITED is an(a) Active company incorporated on 25/10/2007 with the registered office located at 168 Fair Oak Road, Eastleigh, Hampshire SO50 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED EXTERIOR PLASTICS LIMITED?

toggle

ADVANCED EXTERIOR PLASTICS LIMITED is currently Active. It was registered on 25/10/2007 .

Where is ADVANCED EXTERIOR PLASTICS LIMITED located?

toggle

ADVANCED EXTERIOR PLASTICS LIMITED is registered at 168 Fair Oak Road, Eastleigh, Hampshire SO50 8HA.

What does ADVANCED EXTERIOR PLASTICS LIMITED do?

toggle

ADVANCED EXTERIOR PLASTICS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ADVANCED EXTERIOR PLASTICS LIMITED have?

toggle

ADVANCED EXTERIOR PLASTICS LIMITED had 3 employees in 2022.

What is the latest filing for ADVANCED EXTERIOR PLASTICS LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-25 with updates.