active Qynn Score: 20
Formed in 1998, ADVANCED ENGINE RESEARCH LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 22 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
83 High Street Rayleigh Essex SS6 7EJ
06/08/2012
Current
Director's report for the year ended 30 September 2004
The director presents his report and the financial statements for the year ended 30 September 2004.
Principal activity and review of the business The principal activity of the company continued to be that of engine design and manu
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
2
0
0
0
1
0
0
0
0
0
1
0
Officers
Termination of appointment of Mark Ellis as a director on 10/08/2020
16/09/2020
10/08/2020
Confirmation Statement
Confirmation statement made on 17/08/2020 with no updates
16/09/2020
17/08/2020
Accounts
Total exemption full accounts made up to 31/12/2019
14/04/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 17/08/2019 with no updates
30/08/2019
17/08/2019
Accounts
Total exemption full accounts made up to 31/12/2018
30/08/2019
31/12/2018
Officers
Appointment of Mr Mark Ellis as a director on 01/11/2018
28/11/2018
01/11/2018
Confirmation Statement
Confirmation statement made on 17/08/2018 with no updates
29/08/2018
17/08/2018
Accounts
Total exemption full accounts made up to 31/12/2017
18/06/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 17/08/2017 with no updates
05/09/2017
17/08/2017
Accounts
Total exemption full accounts made up to 31/12/2016
19/06/2017
31/12/2016
Accounts
Previous accounting period shortened from 30/09/2017 to 31/12/2016
07/02/2017
31/12/2016
Accounts
Total exemption small company accounts made up to 30/09/2016
13/12/2016
30/09/2016
Confirmation Statement
Confirmation statement made on 17/08/2016 with updates
24/10/2016
17/08/2016
Mortgage
Registration of charge 036683540006, created on 01/09/2016
20/09/2016
01/09/2016
Accounts
Total exemption small company accounts made up to 30/09/2015
24/11/2015
30/09/2015
Annual Return
Annual return made up to 17/08/2015 with full list of shareholders
14/09/2015
17/08/2015
Accounts
Total exemption small company accounts made up to 30/09/2014
14/11/2014
30/09/2014
Mortgage
Registration of charge 036683540005, created on 24/09/2014
01/10/2014
24/09/2014
Mortgage
Satisfaction of charge 4 in full
23/09/2014
n/a
Annual Return
Annual return made up to 17/08/2014 with full list of shareholders
03/09/2014
17/08/2014
Accounts
Total exemption small company accounts made up to 30/09/2013
25/11/2013
30/09/2013
Annual Return
Annual return made up to 17/08/2013 with full list of shareholders
30/08/2013
17/08/2013
Accounts
Total exemption small company accounts made up to 30/09/2012
08/01/2013
30/09/2012
Annual Return
Annual return made up to 17/08/2012 with full list of shareholders
03/09/2012
17/08/2012
Address
Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 06/08/2012
06/08/2012
06/08/2012
Accounts
Total exemption small company accounts made up to 30/09/2011
02/05/2012
30/09/2011
Annual Return
Annual return made up to 17/08/2011 with full list of shareholders
11/10/2011
17/08/2011
Accounts
Total exemption small company accounts made up to 30/09/2010
08/06/2011
30/09/2010
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED ENGINE RESEARCH LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
23/11/2001
n/a
Debenture
Hsbc Bank PLC
fully-satisfied
20/05/2002
n/a
Chattel mortgage
Hsbc Bank PLC
outstanding
23/06/2006
n/a
Debenture
Dyson Racing Team, Inc
fully-satisfied
05/04/2007
n/a
Debenture
Barclays Bank PLC
outstanding
24/09/2014
n/a
A registered charge
Five Arrows Business Finance PLC
outstanding
01/09/2016
n/a
A registered charge
Robert R. Dyson
Director's report for the year ended 30 September 2004
The director presents his report and the financial statements for the year ended 30 September 2004.
Principal activity and review of the business The principal activity of the company continued to be that of engine design and manu
Director's report for the year ended 30 September 2003
The director presents his report and the financial statements for the year ended 30 September 2003.
Principal activity and review of the business The principal activity of the company continued to be that of engine design and manu
Directors' Report for the year ended 30 September 2002
The directors present his report and the financial statements for the year ended 30 September 2002.
Principal Activity and Review of the Business The principal activity of the company continued to be that of engine design and manu
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
16/11/1998
22 Yrs 4 Mths
71,000
December 1963
04/04/2008
13 Yrs
127,800
February 1978
15/01/2010
11 Yrs 2 Mths
Director
16/11/1998
16/11/1998
Secretary
16/11/1998
16/11/1998
Director
01/11/2018
1 Yr 9 Mths
10/08/2020
Director
04/10/2005
4 Yrs 3 Mths
06/01/2010
Director
16/11/1998
9 Mths
06/09/1999
Secretary
10/12/2007
2 Yrs 1 Mth
15/01/2010
Secretary
19/07/2007
4 Mths
10/12/2007
Secretary
22/12/2006
6 Mths
19/07/2007
Secretary
23/11/2000
6 Yrs
22/12/2006
Secretary
06/09/1999
1 Yr 2 Mths
23/11/2000
Secretary
16/11/1998
9 Mths
06/09/1999
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%