ADVANTAGE ENGINEERING LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GY

Company number 02350402
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address MORTON HOUSE, 9 BEACON COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, LU7 9GY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 350 . The most likely internet sites of ADVANTAGE ENGINEERING LIMITED are www.advantageengineering.co.uk, and www.advantage-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-six years and eight months. Advantage Engineering Limited is a Private Limited Company. The company registration number is 02350402. Advantage Engineering Limited has been working since 21 February 1989. The present status of the company is Active. The registered address of Advantage Engineering Limited is Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Lu7 9gy. The company`s financial liabilities are £916.33k. It is £-23.42k against last year. The cash in hand is £1009.54k. It is £-43.49k against last year. And the total assets are £1460.13k, which is £-135.66k against last year. ROBERTS, Jacqueline is a Secretary of the company. ROBERTS, Jacqueline is a Director of the company. ROBERTS, Warren Robert is a Director of the company. Secretary CONSTANT, Carole Mary has been resigned. Director CONSTANT, Thomas has been resigned. The company operates in "Other construction installation".


advantage engineering Key Finiance

LIABILITIES £916.33k
-3%
CASH £1009.54k
-5%
TOTAL ASSETS £1460.13k
-9%
All Financial Figures

Current Directors

Secretary
ROBERTS, Jacqueline
Appointed Date: 10 September 2000

Director
ROBERTS, Jacqueline
Appointed Date: 01 July 1995
59 years old

Director
ROBERTS, Warren Robert
Appointed Date: 10 September 2000
59 years old

Resigned Directors

Secretary
CONSTANT, Carole Mary
Resigned: 10 September 2000

Director
CONSTANT, Thomas
Resigned: 10 September 2000
85 years old

Persons With Significant Control

Mrs Jacqueline Roberts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Warren Roberts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANTAGE ENGINEERING LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 350

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 350

...
... and 75 more events
14 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1989
Registered office changed on 14/04/89 from: 87 victoria street st albans hertfordshire AL1 3XX

14 Apr 1989
Accounting reference date notified as 30/04

14 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Feb 1989
Incorporation

ADVANTAGE ENGINEERING LIMITED Charges

31 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garden cottage the avenue off church street aspley guise…
31 January 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stable cottage the avenue off church street aspley guise…
31 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 high street, tingrith, MK17 9EH.. By way of fixed charge…
31 January 2002
Legal charge
Delivered: 1 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 high street, tingrith, MK17 9EH.. By way of fixed charge…
29 January 2002
Legal charge
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 23 high street…
9 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 5 plot 9 blackburn road houghton…
5 December 1997
Legal mortgage
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 high street tingrith bedfordshire t/n…
5 December 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…