ADVANCED MINI PILING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MINI PILING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05444369

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calyx House, South Road, Taunton TA1 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon10/04/2026
Change of details for Mr Oliver David Noakes as a person with significant control on 2026-04-10
dot icon09/04/2026
Change of details for Mr Malcolm Noakes as a person with significant control on 2026-04-09
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Change of details for Mr Malcolm Noakes as a person with significant control on 2024-02-23
dot icon28/02/2024
Notification of Oliver David Noakes as a person with significant control on 2024-02-23
dot icon26/02/2024
Statement of company's objects
dot icon23/02/2024
Particulars of variation of rights attached to shares
dot icon23/02/2024
Change of share class name or designation
dot icon19/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon10/01/2024
Termination of appointment of Christopher Rengert as a secretary on 2023-07-10
dot icon13/09/2023
Change of details for Mr Malcolm Noakes as a person with significant control on 2021-10-05
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon13/07/2023
Registered office address changed from , the Old Coach House Brook, Newport, PO30 4EJ, England to Calyx House South Road Taunton TA1 3DU on 2023-07-13
dot icon26/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon04/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2022
Cessation of Heather Noakes as a person with significant control on 2021-10-05
dot icon05/01/2022
Appointment of Mr Christopher Rengert as a secretary on 2021-12-23
dot icon05/01/2022
Registered office address changed from , Brook House Brook, Newport, PO30 4EJ, England to Calyx House South Road Taunton TA1 3DU on 2022-01-05
dot icon05/01/2022
Termination of appointment of Heather Kathryn Noakes as a director on 2021-10-05
dot icon05/01/2022
Termination of appointment of Heather Noakes as a secretary on 2021-10-05
dot icon12/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/04/2021
Registered office address changed from , Chequers, Watling Lane, Thaxted, Essex, CM6 2QY to Calyx House South Road Taunton TA1 3DU on 2021-04-22
dot icon10/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon22/06/2020
Confirmation statement made on 2020-04-30 with updates
dot icon04/01/2020
Compulsory strike-off action has been discontinued
dot icon03/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon15/07/2019
Purchase of own shares.
dot icon03/07/2019
Cancellation of shares. Statement of capital on 2019-05-13
dot icon17/06/2019
Notification of Heather Noakes as a person with significant control on 2019-05-13
dot icon17/06/2019
Change of details for Mr Malcolm Noakes as a person with significant control on 2019-05-13
dot icon17/06/2019
Appointment of Mrs Heather Kathryn Noakes as a director on 2019-05-13
dot icon17/06/2019
Cessation of Philip Ronald Weaving as a person with significant control on 2019-05-13
dot icon17/06/2019
Termination of appointment of Philip Ronald Weaving as a secretary on 2019-05-13
dot icon17/06/2019
Termination of appointment of Philip Ronald Weaving as a director on 2019-05-13
dot icon17/06/2019
Appointment of Mrs Heather Noakes as a secretary on 2019-05-13
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon08/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-01-31
dot icon12/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon05/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon23/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/08/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon11/05/2009
Return made up to 05/05/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon17/09/2008
Return made up to 05/05/08; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon09/08/2007
Return made up to 05/05/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon04/08/2006
Return made up to 05/05/06; full list of members
dot icon09/06/2006
Ad 31/01/06--------- £ si 500@1=500 £ ic 501/1001
dot icon09/06/2006
Ad 31/01/06--------- £ si 500@1=500 £ ic 1/501
dot icon29/12/2005
Accounting reference date shortened from 31/05/06 to 31/01/06
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Secretary resigned
dot icon05/05/2005
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
31/01/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noakes, Malcolm
Director
05/05/2005 - Present
2
Rengert, Christopher
Secretary
23/12/2021 - 10/07/2023
-

Persons with Significant Control

4
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 MINI PILING SYSTEMS LIMITED

ADVANCED MINI PILING SYSTEMS LIMITED is an(a) Active company incorporated on 05/05/2005 with the registered office located at Calyx House, South Road, Taunton TA1 3DU. There is currently 1 active director 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 MINI PILING SYSTEMS LIMITED?

toggle

ADVANCED MINI PILING SYSTEMS LIMITED is currently Active. It was registered on 05/05/2005 .

Where is ADVANCED MINI PILING SYSTEMS LIMITED located?

toggle

ADVANCED MINI PILING SYSTEMS LIMITED is registered at Calyx House, South Road, Taunton TA1 3DU.

What does ADVANCED MINI PILING SYSTEMS LIMITED do?

toggle

ADVANCED MINI PILING SYSTEMS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ADVANCED MINI PILING SYSTEMS LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Oliver David Noakes as a person with significant control on 2026-04-10.