ADVANTAGE ENGINEERING GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE ENGINEERING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03628340

Incorporation date

08/09/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon13/04/2026
Declaration of solvency
dot icon13/04/2026
Resolutions
dot icon13/04/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Previous accounting period extended from 2025-09-30 to 2026-02-28
dot icon23/03/2026
Micro company accounts made up to 2026-02-28
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon05/12/2024
Certificate of change of name
dot icon30/10/2024
Satisfaction of charge 036283400004 in full
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/05/2022
Appointment of Dr Julie Jones as a director on 2022-05-26
dot icon20/10/2021
Satisfaction of charge 036283400003 in full
dot icon19/10/2021
Registration of charge 036283400004, created on 2021-10-19
dot icon01/10/2021
Registered office address changed from Advantage House Spring Lane South Malvern Worcestershire WR14 1AT United Kingdom to Unit 14 Presteigne Industrial Estate Presteigne Powys LD8 2UF on 2021-10-01
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon30/09/2021
Notification of Michael Russell Jones as a person with significant control on 2021-09-30
dot icon30/09/2021
Satisfaction of charge 1 in full
dot icon30/09/2021
Cessation of R Tudor Holdings Limited as a person with significant control on 2021-09-30
dot icon30/09/2021
Appointment of Mr Michael Russell Jones as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Rachel Lee Tudor as a director on 2021-09-30
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon01/09/2021
Termination of appointment of Michelle Ann-Marie Kiesslinger as a secretary on 2021-08-26
dot icon17/05/2021
Secretary's details changed for Mrs Michelle Ann-Marie Kiesslinger on 2021-05-17
dot icon17/05/2021
Registered office address changed from Spring Lane South Malvern Worcestershire WR14 1AT to Advantage House Spring Lane South Malvern Worcestershire WR14 1AT on 2021-05-17
dot icon17/05/2021
Director's details changed for Miss Rachel Lee Tudor on 2021-05-17
dot icon09/11/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Termination of appointment of Charles Schlechtweg as a director on 2020-02-29
dot icon04/03/2020
Part of the property or undertaking has been released from charge 1
dot icon04/03/2020
Part of the property or undertaking has been released from charge 036283400003
dot icon26/11/2019
Appointment of Miss Rachel Lee Tudor as a director on 2019-11-22
dot icon09/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Satisfaction of charge 2 in full
dot icon29/04/2019
Registration of charge 036283400003, created on 2019-04-29
dot icon11/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon11/09/2018
Change of details for Advantage Chemicals Holdings Ltd as a person with significant control on 2018-01-25
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/05/2018
Termination of appointment of Pauline Denise Smith as a secretary on 2018-04-30
dot icon23/05/2018
Appointment of Mrs Michelle Ann-Marie Kiesslinger as a secretary on 2018-05-01
dot icon03/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon19/09/2017
Change of details for Advantage Chemicals Holdings Ltd as a person with significant control on 2016-04-06
dot icon22/12/2016
Termination of appointment of Mark Dennis as a director on 2016-12-06
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon28/06/2016
Termination of appointment of Eric Heathcote as a director on 2016-06-15
dot icon04/05/2016
Termination of appointment of Steven Harold Glover as a director on 2016-03-31
dot icon04/05/2016
Appointment of Mr Mark Dennis as a director on 2016-03-31
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Charles Schlechtweg as a director
dot icon24/01/2014
Appointment of Mr Steven Harold Glover as a director
dot icon24/01/2014
Termination of appointment of David Lee as a director
dot icon24/01/2014
Appointment of Mr Eric Heathcote as a director
dot icon18/11/2013
Accounts for a small company made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon26/11/2010
Accounts for a small company made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/03/2010
Appointment of Miss Pauline Denise Smith as a secretary
dot icon23/02/2010
Termination of appointment of Claire Yardley as a secretary
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/09/2009
Return made up to 08/09/09; full list of members
dot icon22/07/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon30/09/2008
Return made up to 08/09/08; no change of members
dot icon18/07/2008
Accounts for a small company made up to 2007-09-30
dot icon21/05/2008
Secretary appointed claire yardley
dot icon21/05/2008
Appointment terminated secretary bernard lee
dot icon28/09/2007
Return made up to 08/09/07; no change of members
dot icon16/05/2007
Accounts for a small company made up to 2006-09-30
dot icon09/10/2006
Return made up to 08/09/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon19/09/2005
Return made up to 08/09/05; full list of members
dot icon29/07/2005
Accounts for a small company made up to 2004-09-30
dot icon08/10/2004
Return made up to 08/09/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-09-30
dot icon17/04/2004
Particulars of mortgage/charge
dot icon18/09/2003
Return made up to 08/09/03; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2002-09-30
dot icon23/09/2002
Return made up to 08/09/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon29/01/2002
Director's particulars changed
dot icon11/09/2001
Return made up to 08/09/01; full list of members
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 08/09/00; full list of members
dot icon18/05/2000
Director's particulars changed
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon14/09/1999
Return made up to 08/09/99; full list of members
dot icon17/06/1999
Particulars of mortgage/charge
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon01/10/1998
Certificate of change of name
dot icon10/09/1998
Secretary resigned
dot icon08/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon+296.08 % *

* during past year

Cash in Bank

£11,526.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
64.24K
-
0.00
2.91K
-
2022
2
61.92K
-
0.00
11.53K
-
2022
2
61.92K
-
0.00
11.53K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

61.92K £Descended-3.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.53K £Ascended296.08 % *

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
Jones, Julie, Dr
Director
26/05/2022 - Present
9
Jones, Michael Russell
Director
30/09/2021 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADVANTAGE ENGINEERING GROUP LIMITED

ADVANTAGE ENGINEERING GROUP LIMITED is an(a) Liquidation company incorporated on 08/09/1998 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE ENGINEERING GROUP LIMITED?

toggle

ADVANTAGE ENGINEERING GROUP LIMITED is currently Liquidation. It was registered on 08/09/1998 .

Where is ADVANTAGE ENGINEERING GROUP LIMITED located?

toggle

ADVANTAGE ENGINEERING GROUP LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does ADVANTAGE ENGINEERING GROUP LIMITED do?

toggle

ADVANTAGE ENGINEERING GROUP LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does ADVANTAGE ENGINEERING GROUP LIMITED have?

toggle

ADVANTAGE ENGINEERING GROUP LIMITED had 2 employees in 2022.

What is the latest filing for ADVANTAGE ENGINEERING GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Declaration of solvency.