active Qynn Score: 47
Formed in 2012, ADVANCED INNOVATIVE ENGINEERING (UK) LIMITED has 4 directors and 3 shareholders. The longest serving directors have been in place for 9 years, however the shortest director appointment lasted for 5 years.
The registered office of the company is currently based at Unit 2 Ringway Industrial Estate, Eastern Avenue, Lichfield, Staffordshire, WS13 7SF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Unit 2 Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF
29/04/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
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 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3
2
1
2
0
0
4
0
6
0
1
0
0
0
0
0
Confirmation Statement
Confirmation statement made on 23/06/2020 with no updates
06/07/2020
23/06/2020
Accounts
Total exemption full accounts made up to 30/09/2019
16/04/2020
30/09/2019
Officers
Directors details changed for Mr Saleel Panthakkalakath on 06/04/2020
06/04/2020
06/04/2020
Mortgage
Registration of charge 080581030001, created on 16/08/2019
20/08/2019
16/08/2019
Confirmation Statement
Confirmation statement made on 23/06/2019 with updates
05/07/2019
23/06/2019
Accounts
Total exemption full accounts made up to 30/09/2018
16/04/2019
30/09/2018
Officers
Directors details changed for Ms Fathma Ameer Manappat on 04/12/2015
02/08/2018
04/12/2015
Officers
Directors details changed for Ms Fathma Ameer Manappat on 04/12/2015
01/08/2018
04/12/2015
Accounts
Total exemption full accounts made up to 30/09/2017
31/07/2018
30/09/2017
Confirmation Statement
Confirmation statement made on 23/06/2018 with no updates
25/07/2018
23/06/2018
Confirmation Statement
Confirmation statement made on 23/06/2017 with updates
21/08/2017
23/06/2017
Persons with Significant Control
Notification of Ameer Ahamed Padiyath Manappat as a person with significant control on 04/05/2016
21/08/2017
04/05/2016
Accounts
Accounts for a small company made up to 30/09/2016
03/08/2017
30/09/2016
Capital
Statement of capital following an allotment of shares on 30/09/2016
21/04/2017
30/09/2016
Officers
Termination of appointment of Zameel Panthakkalakath as a director on 15/01/2017
30/01/2017
15/01/2017
Accounts
Previous accounting period extended from 31/03/2016 to 30/09/2016
30/12/2016
30/09/2016
Accounts
Amended total exemption full accounts made up to 31/03/2015
20/12/2016
31/03/2015
Annual Return
Annual return made up to 23/06/2016 with full list of shareholders
23/06/2016
23/06/2016
Officers
Appointment of Ms Fathma Ameer Manappat as a director on 04/12/2015
17/06/2016
04/12/2015
Accounts
Total exemption full accounts made up to 31/03/2015
14/12/2015
31/03/2015
Annual Return
Annual return made up to 04/05/2015 with full list of shareholders
25/06/2015
04/05/2015
Officers
Directors details changed for Dr Zameel Panthakkalakath on 31/03/2015
25/06/2015
31/03/2015
Officers
Directors details changed for Mr Saleel Panthakkalakath on 31/03/2015
25/06/2015
31/03/2015
Officers
Directors details changed for Ameer Ahamed Padiyath Manappat on 31/03/2015
25/06/2015
31/03/2015
Officers
Directors details changed for Mr Nathan Campbell Bailey on 31/03/2015
25/06/2015
31/03/2015
Capital
Statement of capital following an allotment of shares on 31/03/2015
20/05/2015
31/03/2015
Capital
Statement of capital following an allotment of shares on 31/03/2015
19/05/2015
31/03/2015
Address
Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS to Unit 2 Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 29/04/2015
29/04/2015
29/04/2015
Address
Registered office address changed from Unit 2, Ringway Industrial Estate Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF England to Unit 2 Ringway Industrial Estate Eastern Avenue Lichfield Staffordshire WS13 7SF on 29/04/2015
29/04/2015
29/04/2015
Annual Return
Annual return made up to 04/05/2014 with full list of shareholders
23/06/2014
04/05/2014
Capital
Statement of capital following an allotment of shares on 31/03/2014
19/06/2014
31/03/2014
Capital
Statement of capital following an allotment of shares on 31/03/2014
19/06/2014
31/03/2014
Capital
Statement of capital following an allotment of shares on 31/03/2014
19/06/2014
31/03/2014
Capital
Statement of capital following an allotment of shares on 31/03/2014
19/06/2014
31/03/2014
Capital
Statement of capital following an allotment of shares on 31/03/2014
19/06/2014
31/03/2014
Accounts
Total exemption small company accounts made up to 31/03/2014
12/06/2014
31/03/2014
Accounts
Total exemption small company accounts made up to 31/05/2013
28/01/2014
31/05/2013
Accounts
Current accounting period shortened from 31/05/2014 to 31/03/2014
26/11/2013
31/03/2014
Annual Return
Annual return made up to 04/05/2013 with full list of shareholders
16/05/2013
04/05/2013
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 INNOVATIVE ENGINEERING (UK) 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.
outstanding
16/08/2019
n/a
A registered charge
Hsbc UK 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.
04/05/2012
8 Yrs 11 Mths
n/a
October 1971
04/05/2012
8 Yrs 11 Mths
320,000
September 1953
04/05/2012
8 Yrs 11 Mths
n/a
June 1980
04/12/2015
5 Yrs 4 Mths
n/a
July 1985
Director
04/05/2012
4 Yrs 8 Mths
15/01/2017
Individual Person
n/a
04/05/2016
Has significant influence or control