Advanced Engineering Services (international) Limited

General information

Name:

Advanced Engineering Services (international) Ltd

Office Address:

16a Mackets Lane Halewood L25 0LQ Liverpool

Number: 04937612

Incorporation date: 2003-10-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advanced Engineering Services (international) Limited has been prospering on the local market for 21 years. Registered under the number 04937612 in the year 2003, the firm is based at 16a Mackets Lane, Liverpool L25 0LQ. twenty years ago the firm switched its name from Independent Cryogenic Engineering to Advanced Engineering Services (international) Limited. The enterprise's SIC and NACE codes are 71129 which means Other engineering activities. The firm's most recent financial reports were submitted for the period up to 2022-11-30 and the most recent confirmation statement was released on 2022-10-31.

That firm owes its accomplishments and permanent development to a group of four directors, specifically Paul E., James E., Thomas E. and Jacqueline E., who have been presiding over the firm since 2021-01-25. Furthermore, the managing director's tasks are assisted with by a secretary - Jacqueline E., who was chosen by this firm in October 2003.

  • Previous company's names
  • Advanced Engineering Services (international) Limited 2004-06-21
  • Independent Cryogenic Engineering Limited 2003-10-20

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 25 January 2021

Latest update: 17 April 2024

James E.

Role: Director

Appointed: 01 November 2019

Latest update: 17 April 2024

Thomas E.

Role: Director

Appointed: 31 December 2017

Latest update: 17 April 2024

Jacqueline E.

Role: Secretary

Appointed: 20 October 2003

Latest update: 17 April 2024

Jacqueline E.

Role: Director

Appointed: 20 October 2003

Latest update: 17 April 2024

People with significant control

The companies with significant control over this firm are as follows: Jax Engineering Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at 450 Warrington Road, Culcheth, WA3 5QX, Cheshire and was registered as a PSC under the reg no 11345732.

Jax Engineering Holdings Ltd
Address: Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 11345732
Notified on 4 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacqueline E.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul E.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 15th August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15th August 2014
Annual Accounts 20th July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20th July 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18th March 2016
Annual Accounts 28th June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 28th August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28th August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/11/30 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2013

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2014

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2015

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2016

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Accountant/Auditor,
2012 - 2014

Name:

Hunter Healey Limited

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
20
Company Age

Closest Companies - by postcode