ADVANCED LAYOUT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED LAYOUT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028257

Incorporation date

02/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fronds Park Frouds Lane, Aldermaston, Reading, Berkshire RG7 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1995)
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon07/04/2025
Appointment of Mr Christopher Halford as a director on 2025-04-06
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/05/2024
Change of details for Mr Malcolm John Sutton as a person with significant control on 2024-05-24
dot icon29/05/2024
Sub-division of shares on 2024-05-24
dot icon28/05/2024
Change of details for Mr Malcolm John Sutton as a person with significant control on 2024-05-24
dot icon28/05/2024
Notification of Linda Sutton as a person with significant control on 2024-05-24
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon24/05/2024
Appointment of Mrs Linda Sutton as a director on 2024-05-24
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon02/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Director's details changed for Malcolm John Sutton on 2017-08-14
dot icon19/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon18/04/2017
Termination of appointment of Malcolm John Sutton as a secretary on 2017-04-18
dot icon18/04/2017
Termination of appointment of Ian Antony Ladds as a director on 2017-03-17
dot icon11/04/2017
Purchase of own shares.
dot icon28/03/2017
Resolutions
dot icon28/03/2017
Cancellation of shares. Statement of capital on 2017-03-17
dot icon13/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon10/03/2014
Director's details changed for Malcolm John Sutton on 2014-03-02
dot icon10/03/2014
Director's details changed for Ian Antony Ladds on 2014-03-02
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon05/03/2013
Statement of capital on 2013-03-05
dot icon26/02/2013
Solvency statement dated 14/02/13
dot icon26/02/2013
Statement by directors
dot icon26/02/2013
Resolutions
dot icon20/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/01/2012
Resolutions
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Statement of capital on 2011-11-18
dot icon18/11/2011
Solvency statement dated 02/11/11
dot icon18/11/2011
Statement by directors
dot icon18/11/2011
Resolutions
dot icon19/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-02
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 02/03/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/11/2008
Registered office changed on 01/11/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL
dot icon09/10/2008
Director and secretary's change of particulars / malcolm sutton / 25/09/2008
dot icon15/08/2008
Memorandum and Articles of Association
dot icon15/08/2008
Resolutions
dot icon29/07/2008
Gbp ic 50015/30015\09/07/08\gbp sr [email protected]=20000\
dot icon15/04/2008
Return made up to 02/03/08; full list of members
dot icon19/03/2008
Appointment terminated director and secretary nigel barkus
dot icon19/03/2008
Secretary appointed malcolm john sutton
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: c/o horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
dot icon24/04/2006
Return made up to 02/03/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 02/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 02/03/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/04/2003
Return made up to 02/03/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/03/2002
Return made up to 02/03/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-03-31
dot icon26/03/2001
Return made up to 02/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 02/03/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/03/1999
Return made up to 02/03/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Director resigned
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Return made up to 02/03/98; no change of members
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Return made up to 02/03/97; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon22/10/1996
Ad 08/10/96--------- £ si [email protected]=15 £ ic 50000/50015
dot icon22/10/1996
Nc inc already adjusted 08/10/96
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon22/10/1996
Resolutions
dot icon16/04/1996
Return made up to 02/03/96; full list of members
dot icon11/01/1996
Ad 07/12/95--------- £ si [email protected]=49998 £ ic 2/50000
dot icon11/01/1996
S-div 07/12/95
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
£ nc 1000/50000 07/12/95
dot icon11/12/1995
New secretary appointed
dot icon11/12/1995
Secretary resigned
dot icon11/12/1995
Registered office changed on 11/12/95 from: liverpool house lower bridge street chester CH1 1RS
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon11/08/1995
Secretary resigned
dot icon11/08/1995
Director resigned
dot icon11/08/1995
Registered office changed on 11/08/95 from: meadow view trowes lane swallowfield reading RG7 1RQ
dot icon02/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Registered office changed on 12/07/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
dot icon12/07/1995
New secretary appointed
dot icon12/07/1995
New director appointed
dot icon27/06/1995
Certificate of change of name
dot icon02/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-16.65 % *

* during past year

Cash in Bank

£702,554.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
852.51K
-
0.00
766.87K
-
2022
11
894.48K
-
0.00
842.88K
-
2023
11
988.13K
-
0.00
702.55K
-
2023
11
988.13K
-
0.00
702.55K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

988.13K £Ascended10.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

702.55K £Descended-16.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, Malcolm John
Director
27/09/1995 - Present
-
Mrs Linda Sutton
Director
24/05/2024 - Present
-
Halford, Christopher
Director
06/04/2025 - Present
-

Persons with Significant Control

3
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 LAYOUT SOLUTIONS LIMITED

ADVANCED LAYOUT SOLUTIONS LIMITED is an(a) Active company incorporated on 02/03/1995 with the registered office located at Fronds Park Frouds Lane, Aldermaston, Reading, Berkshire RG7 4LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LAYOUT SOLUTIONS LIMITED?

toggle

ADVANCED LAYOUT SOLUTIONS LIMITED is currently Active. It was registered on 02/03/1995 .

Where is ADVANCED LAYOUT SOLUTIONS LIMITED located?

toggle

ADVANCED LAYOUT SOLUTIONS LIMITED is registered at Fronds Park Frouds Lane, Aldermaston, Reading, Berkshire RG7 4LH.

What does ADVANCED LAYOUT SOLUTIONS LIMITED do?

toggle

ADVANCED LAYOUT SOLUTIONS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ADVANCED LAYOUT SOLUTIONS LIMITED have?

toggle

ADVANCED LAYOUT SOLUTIONS LIMITED had 11 employees in 2023.

What is the latest filing for ADVANCED LAYOUT SOLUTIONS LIMITED?

toggle

The latest filing was on 02/07/2025: Total exemption full accounts made up to 2025-03-31.