ADVANCED INNERGY LTD

Register to unlock more data on OkredoRegister

ADVANCED INNERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06416439

Incorporation date

02/11/2007

Size

Full

Contacts

Registered address

Registered address

Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2007)
dot icon15/12/2025
Registration of charge 064164390012, created on 2025-12-09
dot icon14/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon16/09/2025
Registration of charge 064164390011, created on 2025-09-12
dot icon11/11/2024
Registration of charge 064164390010, created on 2024-11-07
dot icon06/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Memorandum and Articles of Association
dot icon13/08/2024
Satisfaction of charge 2 in full
dot icon13/08/2024
Satisfaction of charge 064164390004 in full
dot icon13/08/2024
Satisfaction of charge 064164390006 in full
dot icon13/08/2024
Satisfaction of charge 3 in full
dot icon13/08/2024
Satisfaction of charge 064164390005 in full
dot icon13/08/2024
Satisfaction of charge 064164390007 in full
dot icon12/08/2024
Registration of charge 064164390009, created on 2024-08-08
dot icon13/03/2024
Full accounts made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon22/03/2023
Full accounts made up to 2022-09-30
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon07/11/2022
Change of details for Advanced Insulation Group Limited as a person with significant control on 2021-07-30
dot icon25/01/2022
Full accounts made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon30/07/2021
Resolutions
dot icon03/06/2021
Full accounts made up to 2020-09-30
dot icon18/12/2020
Termination of appointment of David Arthur Williams as a director on 2020-12-15
dot icon17/12/2020
Cessation of Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon17/12/2020
Cessation of Growth Capital Partners Llp as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Nicholas John Walter Parsons as a person with significant control on 2016-04-06
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon20/06/2018
Full accounts made up to 2017-09-30
dot icon24/04/2018
Change of details for Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Change of details for Advanced Insulation Group Limited as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
dot icon24/04/2018
Notification of Growth Capital Partners Llp as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Nicholas John Walter Parsons as a person with significant control on 2016-04-06
dot icon24/04/2018
Notification of Advanced Insulation Holdings Limited as a person with significant control on 2016-04-06
dot icon02/02/2018
Satisfaction of charge 064164390008 in full
dot icon14/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon27/04/2017
Appointment of Mr Andrew Mark King as a director on 2017-04-18
dot icon03/01/2017
Termination of appointment of Edward Weeks as a director on 2016-12-31
dot icon01/12/2016
Termination of appointment of Andrew Sweeney as a director on 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon18/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon22/09/2015
Auditor's resignation
dot icon29/07/2015
Registration of charge 064164390008, created on 2015-07-28
dot icon27/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/02/2015
Appointment of Mr Andrew Sweeney as a director on 2015-01-28
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/07/2014
Registration of charge 064164390007, created on 2014-07-21
dot icon09/07/2014
Registration of charge 064164390006, created on 2014-06-30
dot icon06/05/2014
Registration of charge 064164390005
dot icon02/05/2014
Registration of charge 064164390004
dot icon25/04/2014
Particulars of variation of rights attached to shares
dot icon25/04/2014
Change of share class name or designation
dot icon25/04/2014
Sub-division of shares on 2014-04-14
dot icon23/04/2014
Resolutions
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Re-registration of Memorandum and Articles
dot icon16/04/2014
Certificate of re-registration from Public Limited Company to Private
dot icon16/04/2014
Re-registration from a public company to a private limited company
dot icon20/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon19/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon08/05/2013
Resolutions
dot icon03/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon10/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon17/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon05/04/2011
Registered office address changed from Rigestate Station Road Berkeley Gloucestershire GL13 9RL on 2011-04-05
dot icon17/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon29/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon18/10/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon18/10/2010
Resolutions
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Edward Weeks on 2009-11-30
dot icon17/12/2009
Director's details changed for David Arthur Williams on 2009-11-30
dot icon17/12/2009
Director's details changed for Simon Harry Shepherd on 2009-11-30
dot icon17/12/2009
Director's details changed for Andrew David Bennion on 2009-11-30
dot icon17/08/2009
Ad 12/03/09\gbp si 10000@1=10000\gbp ic 112452/122452\
dot icon11/08/2009
Capitals not rolled up
dot icon11/08/2009
Capitals not rolled up
dot icon13/07/2009
Resolutions
dot icon09/07/2009
Return made up to 02/11/08; full list of members
dot icon07/02/2009
Director appointed david arthur williams
dot icon21/12/2008
Group of companies' accounts made up to 2008-09-30
dot icon10/06/2008
Ad 20/03/08\gbp si [email protected]=400\gbp ic 51385.33/51785.33\
dot icon13/05/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon14/04/2008
Director appointed edward weeks
dot icon14/04/2008
Memorandum and Articles of Association
dot icon14/04/2008
Nc inc already adjusted 04/03/08
dot icon28/03/2008
Ad 12/03/08\gbp si [email protected]=1283.33\gbp ic 50102/51385.33\
dot icon28/03/2008
Ad 04/03/08-06/03/08\gbp si [email protected]=5100\gbp si 45000@1=45000\gbp ic 2/50102\
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/03/2008
Certificate of authorisation to commence business and borrow
dot icon06/03/2008
Application to commence business
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon11/02/2008
Secretary resigned;director resigned
dot icon11/02/2008
Director resigned
dot icon02/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Simon Harry
Director
02/11/2007 - Present
17
Andrew David Bennion
Director
02/11/2007 - Present
41
Williams, David Arthur
Director
11/03/2008 - 14/12/2020
34
Weeks, Edward
Director
11/03/2008 - 30/12/2016
13
Bennion, Andrew David
Secretary
01/11/2007 - Present
5

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 INNERGY LTD

ADVANCED INNERGY LTD is an(a) Active company incorporated on 02/11/2007 with the registered office located at Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PA. There are currently 4 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 INNERGY LTD?

toggle

ADVANCED INNERGY LTD is currently Active. It was registered on 02/11/2007 .

Where is ADVANCED INNERGY LTD located?

toggle

ADVANCED INNERGY LTD is registered at Unit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PA.

What does ADVANCED INNERGY LTD do?

toggle

ADVANCED INNERGY LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADVANCED INNERGY LTD?

toggle

The latest filing was on 15/12/2025: Registration of charge 064164390012, created on 2025-12-09.