ADVANCED ENGINE RESEARCH LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1DB

Company number 03668354
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Previous accounting period shortened from 30 September 2017 to 31 December 2016; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of ADVANCED ENGINE RESEARCH LIMITED are www.advancedengineresearch.co.uk, and www.advanced-engine-research.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-six years and eleven months. Advanced Engine Research Limited is a Private Limited Company. The company registration number is 03668354. Advanced Engine Research Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of Advanced Engine Research Limited is Millhouse 32 38 East Street Rochford Essex Ss4 1db. The company`s financial liabilities are £1440.15k. It is £158.77k against last year. The cash in hand is £8.14k. It is £7.81k against last year. And the total assets are £3618.33k, which is £319.12k against last year. PHIPPS, Adrian Victor is a Secretary of the company. DYSON, Christopher Charles is a Director of the company. LANCASTER, Michael Andrew is a Director of the company. Secretary BARKER, Louise has been resigned. Secretary LANCASTER, Michael Andrew has been resigned. Secretary NELDER, Kerry Jane has been resigned. Secretary PHIPPS, Adrian Victor has been resigned. Secretary WARREN, Ian has been resigned. Secretary WAUGH, Christopher John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ALLAN, Oliver Christian has been resigned. Director PHILLIPS, Stephen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


advanced engine research Key Finiance

LIABILITIES £1440.15k
+12%
CASH £8.14k
+2345%
TOTAL ASSETS £3618.33k
+9%
All Financial Figures

Current Directors

Secretary
PHIPPS, Adrian Victor
Appointed Date: 15 January 2010

Director
DYSON, Christopher Charles
Appointed Date: 04 April 2008
47 years old

Director
LANCASTER, Michael Andrew
Appointed Date: 16 November 1998
61 years old

Resigned Directors

Secretary
BARKER, Louise
Resigned: 10 December 2007
Appointed Date: 19 July 2007

Secretary
LANCASTER, Michael Andrew
Resigned: 06 September 1999
Appointed Date: 16 November 1998

Secretary
NELDER, Kerry Jane
Resigned: 19 July 2007
Appointed Date: 22 December 2006

Secretary
PHIPPS, Adrian Victor
Resigned: 22 December 2006
Appointed Date: 23 November 2000

Secretary
WARREN, Ian
Resigned: 23 November 2000
Appointed Date: 06 September 1999

Secretary
WAUGH, Christopher John
Resigned: 15 January 2010
Appointed Date: 10 December 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Director
ALLAN, Oliver Christian
Resigned: 06 January 2010
Appointed Date: 04 October 2005
55 years old

Director
PHILLIPS, Stephen
Resigned: 06 September 1999
Appointed Date: 16 November 1998
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 November 1998
Appointed Date: 16 November 1998

Persons With Significant Control

Christopher Charles Dyson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Dyson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED ENGINE RESEARCH LIMITED Events

07 Feb 2017
Previous accounting period shortened from 30 September 2017 to 31 December 2016
13 Dec 2016
Total exemption small company accounts made up to 30 September 2016
24 Oct 2016
Confirmation statement made on 17 August 2016 with updates
20 Sep 2016
Registration of charge 036683540006, created on 1 September 2016
24 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 65 more events
18 Nov 1998
Director resigned
18 Nov 1998
Secretary resigned
18 Nov 1998
New director appointed
18 Nov 1998
New secretary appointed;new director appointed
16 Nov 1998
Incorporation

ADVANCED ENGINE RESEARCH LIMITED Charges

1 September 2016
Charge code 0366 8354 0006
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Robert R. Dyson
Description: Contains fixed charge…
24 September 2014
Charge code 0366 8354 0005
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
5 April 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Dyson Racing Team, Inc
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Chattel mortgage
Delivered: 30 May 2002
Status: Satisfied on 27 July 2010
Persons entitled: Hsbc Bank PLC
Description: Each of the items of equipment and/or other chattels. See…
23 November 2001
Debenture
Delivered: 30 November 2001
Status: Satisfied on 27 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…