Advance Automated Systems Limited NEWTON AYCLIFFE


Founded in 2003, Advance Automated Systems, classified under reg no. 04905449 is an active company. Currently registered at 1 Angels Close DL5 6BG, Newton Aycliffe the company has been in the business for twenty two years. Its financial year was closed on Tuesday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has one director. Bryn R., appointed on 19 September 2003. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Iain S. who worked with the the firm until 31 August 2010.

Advance Automated Systems Limited Address / Contact

Office Address 1 Angels Close
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04905449
Date of Incorporation Fri, 19th Sep 2003
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (371 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Bryn R.

Position: Director

Appointed: 19 September 2003

Iain S.

Position: Director

Appointed: 30 October 2003

Resigned: 31 August 2010

Zak J.

Position: Director

Appointed: 19 September 2003

Resigned: 02 December 2022

Iain S.

Position: Secretary

Appointed: 19 September 2003

Resigned: 31 August 2010

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Michelle R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bryn R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Zak J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle R.

Notified on 20 May 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bryn R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Zak J.

Notified on 6 April 2016
Ceased on 19 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-292024-09-29
Balance Sheet
Cash Bank On Hand760 7621 185 706435 777992 209829 499458 00972 40257 821
Current Assets1 496 9632 007 5791 654 9302 456 5452 019 5052 127 2011 733 1191 693 818
Debtors665 489748 6511 134 4551 387 3501 101 5731 577 5581 589 3021 542 833
Net Assets Liabilities610 340833 7131 009 9151 457 8251 146 3491 004 283419 675333 446
Other Debtors 47 78343 51638 60072 347143 224633 246427 104
Property Plant Equipment44 95874 29560 30662 80872 43965 43361 39959 319
Total Inventories70 71273 22284 69876 98688 43391 634  
Other
Accumulated Depreciation Impairment Property Plant Equipment113 317132 630146 619151 675161 505172 276182 350192 087
Average Number Employees During Period 40524542302844
Bank Borrowings Overdrafts17 23511 4237 04341 80340 00427 85117 09559 094
Creditors17 23511 4237 04341 80340 00427 85117 09559 094
Future Minimum Lease Payments Under Non-cancellable Operating Leases 85 726125 134160 553123 841123 841239 516100 596
Increase From Depreciation Charge For Year Property Plant Equipment 19 31313 9895 0569 83010 77110 0749 737
Net Current Assets Liabilities586 989773 666957 1071 437 1011 117 272970 072375 371333 221
Other Creditors378 122514 894113 78085 492151 588-93168 344216 289
Other Taxation Social Security Payable117 131263 039255 458490 455266 6799 09264 730181 224
Property Plant Equipment Gross Cost158 276206 925206 925214 483233 944237 709243 749251 406
Provisions For Liabilities Balance Sheet Subtotal4 3722 8254552813 3583 371  
Total Additions Including From Business Combinations Property Plant Equipment 48 649 7 55819 4613 7656 0407 657
Total Assets Less Current Liabilities631 947847 9611 017 4131 499 9091 189 7111 035 505436 770392 540
Trade Creditors Trade Payables410 533450 980323 585428 501473 1371 137 1161 113 789889 234
Trade Debtors Trade Receivables580 633700 8681 090 9391 348 7501 029 2261 434 334956 0561 115 729

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/09/29
filed on: 20th, December 2024
Free Download (10 pages)

Company search

Advertisements