ADVANTAGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350402

Incorporation date

21/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon10/10/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon27/03/2024
Termination of appointment of Jacqueline Roberts as a secretary on 2023-07-12
dot icon27/03/2024
Termination of appointment of Jacqueline Roberts as a director on 2023-07-12
dot icon27/03/2024
Cessation of Jacqueline Roberts as a person with significant control on 2023-07-12
dot icon27/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon08/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon18/02/2020
Satisfaction of charge 6 in full
dot icon18/02/2020
Satisfaction of charge 4 in full
dot icon17/02/2020
Satisfaction of charge 8 in full
dot icon17/02/2020
Satisfaction of charge 7 in full
dot icon17/02/2020
Satisfaction of charge 5 in full
dot icon17/02/2020
Satisfaction of charge 3 in full
dot icon17/02/2020
Satisfaction of charge 2 in full
dot icon17/02/2020
Satisfaction of charge 1 in full
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon11/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon14/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Jacqueline Roberts on 2010-03-17
dot icon06/07/2010
Director's details changed for Warren Robert Roberts on 2010-03-17
dot icon06/07/2010
Director's details changed for Jacqueline Roberts on 2010-03-17
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon19/03/2010
Director's details changed for Jacqueline Roberts on 2009-10-01
dot icon19/03/2010
Director's details changed for Warren Robert Roberts on 2009-10-01
dot icon01/06/2009
Accounts for a medium company made up to 2008-07-31
dot icon03/03/2009
Return made up to 21/02/09; full list of members
dot icon18/08/2008
Return made up to 21/02/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: ashbys tring house 77/81 high street tring hertfordshire HP23 4AB
dot icon08/06/2007
Accounts for a small company made up to 2006-07-31
dot icon19/04/2007
Return made up to 21/02/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/04/2006
Return made up to 21/02/06; full list of members
dot icon04/01/2006
Return made up to 21/02/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon18/03/2004
Return made up to 21/02/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-07-31
dot icon09/06/2003
Return made up to 21/02/03; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon15/03/2002
Return made up to 21/02/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon01/02/2002
Particulars of mortgage/charge
dot icon19/07/2001
Return made up to 21/02/01; full list of members
dot icon15/06/2001
New director appointed
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Director resigned
dot icon30/05/2001
Secretary resigned
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/03/2000
Return made up to 21/02/00; full list of members
dot icon29/10/1999
Resolutions
dot icon29/10/1999
£ ic 450/350 30/07/99 £ sr 100@1=100
dot icon27/05/1999
Accounts for a small company made up to 1998-07-31
dot icon08/03/1999
Return made up to 21/02/99; full list of members
dot icon19/11/1998
Particulars of mortgage/charge
dot icon31/07/1998
Accounts for a small company made up to 1997-07-31
dot icon03/03/1998
Return made up to 21/02/98; no change of members
dot icon15/12/1997
Particulars of mortgage/charge
dot icon15/12/1997
Particulars of mortgage/charge
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon26/03/1997
Nc inc already adjusted 06/12/96
dot icon26/03/1997
Ad 06/12/96--------- £ si 350@1
dot icon26/03/1997
Resolutions
dot icon27/02/1997
Return made up to 21/02/97; no change of members
dot icon21/10/1996
Accounting reference date extended from 30/04/96 to 31/07/96
dot icon10/10/1996
Registered office changed on 10/10/96 from: 2ND floor 62-68 west street dunstable beds LU6 1TA
dot icon15/04/1996
Return made up to 21/02/96; full list of members
dot icon19/09/1995
Full accounts made up to 1995-04-30
dot icon25/07/1995
New director appointed
dot icon31/03/1995
Return made up to 21/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-04-30
dot icon09/03/1994
Return made up to 21/02/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-04-30
dot icon02/03/1993
Return made up to 21/02/93; full list of members
dot icon21/02/1993
Full accounts made up to 1992-04-30
dot icon22/04/1992
Return made up to 21/02/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-04-30
dot icon23/04/1991
Return made up to 21/02/91; no change of members
dot icon07/03/1991
Full accounts made up to 1990-04-30
dot icon17/02/1991
Return made up to 31/07/90; full list of members
dot icon14/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1989
Registered office changed on 14/04/89 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon14/04/1989
Accounting reference date notified as 30/04
dot icon14/03/1989
Resolutions
dot icon21/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+7.81 % *

* during past year

Cash in Bank

£2,816,892.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.70M
-
0.00
2.61M
-
2022
3
5.79M
-
0.00
2.82M
-
2022
3
5.79M
-
0.00
2.82M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.79M £Ascended1.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.82M £Ascended7.81 % *

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
Roberts, Jacqueline
Director
01/07/1995 - 12/07/2023
4
Roberts, Warren Robert
Director
10/09/2000 - Present
3
Roberts, Jacqueline
Secretary
10/09/2000 - 12/07/2023
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANTAGE ENGINEERING LIMITED

ADVANTAGE ENGINEERING LIMITED is an(a) Active company incorporated on 21/02/1989 with the registered office located at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE ENGINEERING LIMITED?

toggle

ADVANTAGE ENGINEERING LIMITED is currently Active. It was registered on 21/02/1989 .

Where is ADVANTAGE ENGINEERING LIMITED located?

toggle

ADVANTAGE ENGINEERING LIMITED is registered at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone LU7 9GY.

What does ADVANTAGE ENGINEERING LIMITED do?

toggle

ADVANTAGE ENGINEERING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ADVANTAGE ENGINEERING LIMITED have?

toggle

ADVANTAGE ENGINEERING LIMITED had 3 employees in 2022.

What is the latest filing for ADVANTAGE ENGINEERING LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-10 with updates.