Company number 03750100
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 34 MOORLAND WAY, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WE
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017; Full accounts made up to 2 April 2016; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 813,719
. The most likely internet sites of ADVANCED ELECTRONICS LIMITED are www.advancedelectronics.co.uk, and www.advanced-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Newcastle Rail Station is 8.9 miles; to Metrocentre Rail Station is 9.9 miles; to Blaydon Rail Station is 10 miles; to Dunston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Electronics Limited is a Private Limited Company.
The company registration number is 03750100. Advanced Electronics Limited has been working since 09 April 1999.
The present status of the company is Active. The registered address of Advanced Electronics Limited is 34 Moorland Way Nelson Park Cramlington Northumberland Ne23 1we. . WIDDAS, Christopher John is a Secretary of the company. HOPE, Raymond James is a Director of the company. MARSTON, Christopher is a Director of the company. THOMPSON, Ian is a Director of the company. TRODD, Nigel James Benedict is a Director of the company. WIDDAS, Christopher John is a Director of the company. Secretary BAINES, John Crawford has been resigned. Secretary HOPE, Raymond James has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director BAINES, John Crawford has been resigned. Director BEECH, Alan Eric has been resigned. Director DODSON, Michael George has been resigned. Director LAVELLE, Mark Stephen has been resigned. Director MORTON, Robert has been resigned. Director SENIOR, Adrian has been resigned. Director SYKES, John Keith has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 20 April 1999
Appointed Date: 09 April 1999
Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 30 April 1999
Appointed Date: 20 April 1999
Director
BEECH, Alan Eric
Resigned: 14 May 2014
Appointed Date: 28 September 2000
70 years old
Director
MORTON, Robert
Resigned: 14 May 2014
Appointed Date: 08 November 2010
76 years old
Director
SENIOR, Adrian
Resigned: 14 May 2014
Appointed Date: 01 June 2004
79 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 20 April 1999
Appointed Date: 09 April 1999
Director
WB COMPANY DIRECTORS LIMITED
Resigned: 30 April 1999
Appointed Date: 20 April 1999
ADVANCED ELECTRONICS LIMITED Events
24 Feb 2017
Termination of appointment of Mark Stephen Lavelle as a director on 16 February 2017
03 Jan 2017
Full accounts made up to 2 April 2016
16 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
05 Jan 2016
Full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
...
... and 131 more events
13 May 1999
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
13 May 1999
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
13 May 1999
£ nc 100/100000 20/04/99
27 Apr 1999
Company name changed clerktray LIMITED\certificate issued on 28/04/99
09 Apr 1999
Incorporation
11 August 2010
Rent deposit
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: Kalyani Tina Tanna-White
Description: The deposit (£2,218) see image for full details.
31 October 2005
Legal charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 block a morston claycliffe office…
18 December 2002
Debenture
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2000
Debenture deed
Delivered: 19 August 2000
Status: Satisfied
on 29 January 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…