active Qynn Score: 79
Formed in 2007, ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD has 1 directors and 1 shareholders. The longest serving directors have been in place for 14 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Unit 16 Whitehouse Industrial Estate Main Road, Earls Barton, Northampton, England, NN6 0HJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 16 Whitehouse Industrial Estate Main Road Earls Barton Northampton NN6 0HJ
27/08/2019
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
2
0
1
0
0
1
1
1
1
0
1
0
Officers
Directors details changed for Mr Gareth Edward Sullivan on 19/09/2020
20/11/2020
19/09/2020
Accounts
Total exemption full accounts made up to 30/04/2020
11/11/2020
30/04/2020
Confirmation Statement
Confirmation statement made on 23/04/2020 with no updates
01/06/2020
23/04/2020
Mortgage
Registration of charge 062224690002, created on 21/08/2019
28/08/2019
21/08/2019
Officers
Termination of appointment of Judith Mary Sullivan as a secretary on 27/08/2019
27/08/2019
27/08/2019
Address
Registered office address changed from 127 Upper Thrift Street Northampton NN1 5HR to Unit 16 Whitehouse Industrial Estate Main Road Earls Barton Northampton NN6 0HJ on 27/08/2019
27/08/2019
27/08/2019
Accounts
Unaudited abridged accounts made up to 30/04/2019
14/08/2019
30/04/2019
Mortgage
Registration of charge 062224690001, created on 28/06/2019
10/07/2019
28/06/2019
Confirmation Statement
Confirmation statement made on 23/04/2019 with no updates
20/05/2019
23/04/2019
Accounts
Unaudited abridged accounts made up to 30/04/2018
03/09/2018
30/04/2018
Confirmation Statement
Confirmation statement made on 23/04/2018 with no updates
15/05/2018
23/04/2018
Accounts
Unaudited abridged accounts made up to 30/04/2017
23/11/2017
30/04/2017
Confirmation Statement
Confirmation statement made on 23/04/2017 with updates
04/05/2017
23/04/2017
Accounts
Total exemption small company accounts made up to 30/04/2016
02/11/2016
30/04/2016
Officers
Termination of appointment of a director
27/10/2016
n/a
Officers
Termination of appointment of Lorraine Sullivan as a director on 22/06/2016
14/10/2016
22/06/2016
Annual Return
Annual return made up to 23/04/2016 with full list of shareholders
07/06/2016
23/04/2016
Accounts
Total exemption small company accounts made up to 30/04/2015
08/07/2015
30/04/2015
Officers
Directors details changed for Lorraine Sullivan on 01/05/2014
05/05/2015
01/05/2014
Annual Return
Annual return made up to 23/04/2015 with full list of shareholders
05/05/2015
23/04/2015
Accounts
Total exemption small company accounts made up to 30/04/2014
13/08/2014
30/04/2014
Address
Registered office address changed from 121 Winchester Road Northampton NN4 8AZ on 06/05/2014
06/05/2014
06/05/2014
Annual Return
Annual return made up to 23/04/2014 with full list of shareholders
06/05/2014
23/04/2014
Accounts
Total exemption small company accounts made up to 30/04/2013
17/09/2013
30/04/2013
Annual Return
Annual return made up to 23/04/2013 with full list of shareholders
21/05/2013
23/04/2013
Address
Register inspection address has been changed
21/05/2013
n/a
Officers
Appointment of Lorraine Sullivan as a director
11/12/2012
n/a
Accounts
Total exemption small company accounts made up to 30/04/2012
06/09/2012
30/04/2012
Annual Return
Annual return made up to 23/04/2012 with full list of shareholders
03/05/2012
23/04/2012
Accounts
Total exemption small company accounts made up to 30/04/2011
27/07/2011
30/04/2011
Annual Return
Annual return made up to 23/04/2011 with full list of shareholders
13/05/2011
23/04/2011
Listed below are any appointments within the last two years.
ADVANCED ELECTRO-MECHANICAL SOLUTIONS LTD 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.
outstanding
28/06/2019
n/a
A registered charge
Barclays Security Trustee Limited
outstanding
21/08/2019
n/a
A registered charge
Barclays Security Trustee Limited
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.
23/04/2007
13 Yrs 11 Mths
2
July 1976
Director
23/04/2007
23/04/2007
Secretary
23/04/2007
23/04/2007
Director
27/11/2012
3 Yrs 6 Mths
22/06/2016
Secretary
23/04/2007
12 Yrs 4 Mths
27/08/2019
Individual Person
n/a
01/05/2016
Ownership of shares – 75% or more