ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02783657

Incorporation date

26/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1993)
dot icon24/02/2026
Compulsory strike-off action has been discontinued
dot icon23/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon19/09/2025
Previous accounting period shortened from 2024-12-26 to 2024-12-25
dot icon04/07/2025
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Previous accounting period shortened from 2023-12-27 to 2023-12-26
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon17/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon15/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon27/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon19/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon12/05/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon25/11/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon31/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/06/2020
Notification of Aitco Management Ltd as a person with significant control on 2020-06-30
dot icon30/06/2020
Cessation of Diane Elizabeth Slack as a person with significant control on 2020-06-30
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon19/09/2017
Notification of Diane Elizabeth Slack as a person with significant control on 2017-06-06
dot icon19/09/2017
Cessation of Diane Slack as a person with significant control on 2017-06-06
dot icon18/09/2017
Change of details for Mr Karl Dudley Slack as a person with significant control on 2017-06-06
dot icon24/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Registration of charge 027836570029, created on 2015-03-25
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Accounts for a small company made up to 2011-12-31
dot icon20/11/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon31/12/2011
Compulsory strike-off action has been discontinued
dot icon30/12/2011
Accounts for a small company made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 23
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 24
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 25
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 26
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 27
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 28
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/09/2010
Director's details changed for Diane Elizabeth Slack on 2010-09-17
dot icon29/09/2010
Secretary's details changed for James Mckenzie Morrison Denney on 2010-09-17
dot icon29/09/2010
Director's details changed for Karl Dudley Slack on 2010-09-17
dot icon12/11/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2009
Return made up to 17/09/09; full list of members
dot icon11/12/2008
Accounts for a small company made up to 2007-12-31
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon12/03/2008
Accounts for a small company made up to 2005-12-31
dot icon12/03/2008
Accounts for a small company made up to 2006-12-31
dot icon02/10/2007
Return made up to 19/09/07; no change of members
dot icon10/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Return made up to 19/09/06; full list of members
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon31/01/2006
Particulars of mortgage/charge
dot icon28/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 19/09/05; full list of members
dot icon09/12/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon20/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
New director appointed
dot icon25/02/2004
Accounts for a small company made up to 2002-12-31
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 14/10/03; full list of members
dot icon17/05/2003
Particulars of mortgage/charge
dot icon05/12/2002
Accounts for a small company made up to 2001-12-31
dot icon07/11/2002
Return made up to 24/10/02; full list of members
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon07/01/2002
Accounts for a small company made up to 2001-04-30
dot icon03/01/2002
Return made up to 01/11/01; full list of members
dot icon18/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon07/11/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon22/03/2001
Accounts for a small company made up to 2000-04-30
dot icon08/12/2000
Return made up to 20/11/00; full list of members
dot icon22/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Particulars of mortgage/charge
dot icon15/06/2000
Particulars of mortgage/charge
dot icon14/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/12/1999
Return made up to 29/11/99; full list of members
dot icon30/09/1999
Registered office changed on 30/09/99 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG2 7HH
dot icon15/07/1999
Accounts for a small company made up to 1998-04-30
dot icon23/12/1998
Return made up to 08/12/98; no change of members
dot icon04/08/1998
Accounts for a small company made up to 1997-04-30
dot icon22/07/1998
Particulars of mortgage/charge
dot icon17/01/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 23/12/97; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon13/05/1997
Accounts for a small company made up to 1996-04-30
dot icon10/04/1997
Return made up to 10/01/97; full list of members
dot icon01/04/1997
Return made up to 26/01/96; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-04-30
dot icon15/01/1996
New secretary appointed
dot icon04/10/1995
Secretary resigned;director resigned
dot icon15/09/1995
Accounts for a small company made up to 1994-04-30
dot icon18/07/1995
Return made up to 06/01/95; no change of members
dot icon01/02/1995
Registered office changed on 01/02/95 from: trevian house 422-426 ley st ilford essex IG2 7BS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 12/01/94; full list of members
dot icon12/11/1993
Accounting reference date extended from 31/01 to 30/04
dot icon19/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/02/1993
Director resigned;new director appointed
dot icon26/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
748.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
26/01/1993 - 26/01/1993
9278
CR SECRETARIES LIMITED
Corporate Secretary
01/08/1995 - 02/11/2001
522
Slack, Karl Dudley
Director
03/03/2004 - Present
8
Slack, Diane Elizabeth
Director
26/01/1993 - Present
15
Hayes, Daniela
Director
26/01/1993 - 01/08/1995
-

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+
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 INDUSTRIAL TECHNOLOGY CORPORATION LIMITED

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED is an(a) Active company incorporated on 26/01/1993 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. 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 INDUSTRIAL TECHNOLOGY CORPORATION LIMITED?

toggle

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED is currently Active. It was registered on 26/01/1993 .

Where is ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED located?

toggle

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED do?

toggle

ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED INDUSTRIAL TECHNOLOGY CORPORATION LIMITED?

toggle

The latest filing was on 24/02/2026: Compulsory strike-off action has been discontinued.