active Qynn Score: 46
Formed in 2003, ADVANCED ENGINEERING SERVICES (INTERNATIONAL) LIMITED has 4 directors and 2 shareholders. The longest serving directors have been in place for 18 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5QX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 7 Worsley Business Park Mosley Common Road Mosley Common Worsley Manchester M28 1NL England
09/04/2013
Current
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 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
0
1
0
0
0
2
3
1
0
0
0
0
0
2
1
Officers
Appointment of Mr Paul David Edwards as a director on 25/01/2021
11/02/2021
25/01/2021
Confirmation Statement
Confirmation statement made on 20/10/2020 with no updates
03/11/2020
20/10/2020
Accounts
Total exemption full accounts made up to 30/11/2019
30/07/2020
30/11/2019
Officers
Termination of appointment of Paul David Edwards as a director on 31/03/2020
03/04/2020
31/03/2020
Officers
Appointment of Mr James William Edwards as a director on 01/11/2019
04/11/2019
01/11/2019
Officers
Appointment of Mr Paul David Edwards as a director on 01/11/2019
04/11/2019
01/11/2019
Confirmation Statement
Confirmation statement made on 20/10/2019 with no updates
01/11/2019
20/10/2019
Accounts
Total exemption full accounts made up to 30/11/2018
12/08/2019
30/11/2018
Persons with Significant Control
Cessation of Jacqueline Edwards as a person with significant control on 04/05/2018
01/11/2018
04/05/2018
Confirmation Statement
Confirmation statement made on 20/10/2018 with updates
01/11/2018
20/10/2018
Persons with Significant Control
Notification of Jax Engineering Holdings Ltd as a person with significant control on 04/05/2018
01/11/2018
04/05/2018
Accounts
Total exemption full accounts made up to 30/11/2017
14/05/2018
30/11/2017
Officers
Appointment of Mr Thomas David Edwards as a director on 31/12/2017
20/02/2018
31/12/2017
Capital
Statement of capital following an allotment of shares on 31/12/2017
20/02/2018
31/12/2017
Persons with Significant Control
Cessation of Paul David Edwards as a person with significant control on 31/12/2017
20/02/2018
31/12/2017
Officers
Termination of appointment of Paul David Edwards as a director on 31/12/2017
14/02/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 20/10/2017 with no updates
23/10/2017
20/10/2017
Accounts
Total exemption small company accounts made up to 30/11/2016
19/07/2017
30/11/2016
Confirmation Statement
Confirmation statement made on 20/10/2016 with updates
02/11/2016
20/10/2016
Accounts
Total exemption small company accounts made up to 30/11/2015
29/03/2016
30/11/2015
Annual Return
Annual return made up to 20/10/2015 with full list of shareholders
09/11/2015
20/10/2015
Accounts
Total exemption small company accounts made up to 30/11/2014
28/08/2015
30/11/2014
Annual Return
Annual return made up to 20/10/2014 with full list of shareholders
07/11/2014
20/10/2014
Accounts
Total exemption small company accounts made up to 30/11/2013
29/08/2014
30/11/2013
Annual Return
Annual return made up to 20/10/2013 with full list of shareholders
23/10/2013
20/10/2013
Accounts
Total exemption small company accounts made up to 30/11/2012
28/08/2013
30/11/2012
Officers
Secretarys details changed for Mrs Jacqueline Edwards on 01/04/2013
10/04/2013
01/04/2013
Officers
Directors details changed for Mrs Jacqueline Edwards on 01/04/2013
09/04/2013
01/04/2013
Officers
Directors details changed for Mr Paul David Edwards on 01/04/2013
09/04/2013
01/04/2013
Address
Registered office address changed from Unit 7 Worsley Business Park Mosley Common Road Mosley Common Worsley Manchester M28 1NL England on 09/04/2013
09/04/2013
09/04/2013
Address
Registered office address changed from Unit 7 Worsley Business Park Mosley Common Road, Mosley Common Worsley, Manchester Greater Manchester M29 1NL United Kingdom on 21/03/2013
21/03/2013
21/03/2013
Address
Registered office address changed from Elmholme Astley Moss Astley Manchester M29 7LX on 12/03/2013
12/03/2013
12/03/2013
Annual Return
Annual return made up to 20/10/2012 with full list of shareholders
07/11/2012
20/10/2012
Accounts
Total exemption small company accounts made up to 30/11/2011
18/06/2012
30/11/2011
Annual Return
Annual return made up to 20/10/2011 with full list of shareholders
24/10/2011
20/10/2011
Accounts
Total exemption small company accounts made up to 30/11/2010
20/07/2011
30/11/2010
Listed below are any appointments within the last two years.
20
Director
01/11/2019
No
63
Director
01/11/2019
Yes
63
Director
25/01/2021
Yes
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.
outstanding
26/11/2003
n/a
Debenture
Hsbc Bank PLC
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.
20/10/2003
17 Yrs 6 Mths
1
June 1967
31/12/2017
3 Yrs 3 Mths
n/a
April 1999
01/11/2019
1 Yr 5 Mths
n/a
August 2000
25/01/2021
2 Mths
n/a
March 1958
20/10/2003
17 Yrs 6 Mths
Director
20/10/2003
20/10/2003
Secretary
20/10/2003
20/10/2003
Director
01/11/2019
4 Mths
31/03/2020
Director
20/10/2003
14 Yrs 2 Mths
31/12/2017
Corporate Entity
n/a
04/05/2018
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Individual Person
31/12/2017
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Individual Person
04/05/2018
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors