Advanced Electronics & Logistics Limited GLOUCESTER


Founded in 2003, Advanced Electronics & Logistics, classified under reg no. 04746402 is an active company. Currently registered at Epsilon House The Square GL3 4AD, Gloucester the company has been in the business for 21 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since July 28, 2010 Advanced Electronics & Logistics Limited is no longer carrying the name Qualtronyc Group.

At present there are 3 directors in the the company, namely John K., Deborah A. and Michael F.. In addition one secretary - Deborah A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advanced Electronics & Logistics Limited Address / Contact

Office Address Epsilon House The Square
Office Address2 Gloucester Business Park
Town Gloucester
Post code GL3 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04746402
Date of Incorporation Mon, 28th Apr 2003
Industry Manufacture of electrical and electronic equipment for motor vehicles and their engines
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

John K.

Position: Director

Appointed: 01 November 2018

Deborah A.

Position: Secretary

Appointed: 29 June 2017

Deborah A.

Position: Director

Appointed: 20 January 2017

Michael F.

Position: Director

Appointed: 30 May 2003

Keith W.

Position: Director

Appointed: 06 January 2014

Resigned: 30 April 2020

Andrew B.

Position: Director

Appointed: 30 July 2010

Resigned: 01 October 2013

Darren M.

Position: Secretary

Appointed: 28 November 2008

Resigned: 29 June 2017

Darren M.

Position: Director

Appointed: 28 November 2008

Resigned: 29 June 2017

Michael F.

Position: Secretary

Appointed: 01 June 2005

Resigned: 28 November 2008

Darren M.

Position: Secretary

Appointed: 17 November 2004

Resigned: 31 May 2005

Darren M.

Position: Director

Appointed: 07 July 2004

Resigned: 01 June 2005

Michael F.

Position: Secretary

Appointed: 30 May 2003

Resigned: 17 November 2004

Ronald A.

Position: Director

Appointed: 30 May 2003

Resigned: 12 February 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 30 May 2003

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 28 April 2003

Resigned: 30 May 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Ronald A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ronald A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Qualtronyc Group July 28, 2010
Pinco 1936 June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand40 497536 35971 9741 288 094579 104
Current Assets2 140 3582 979 9131 361 6873 144 7162 563 853
Debtors1 538 9751 951 240912 9571 600 5471 533 216
Net Assets Liabilities249 396700 741364 544651 843933 818
Other Debtors622 050309 177353 4531 170 157710 076
Property Plant Equipment202 552254 504169 620157 194111 648
Total Inventories560 886492 314376 756256 075451 533
Other
Accumulated Depreciation Impairment Property Plant Equipment1 247 5151 306 4131 414 8821 525 4321 605 176
Average Number Employees During Period 54453433
Bank Borrowings Overdrafts555 596    
Corporation Tax Payable   47 29175 711
Corporation Tax Recoverable  -747 28476 206
Creditors2 093 51480 28963 2225 8381 741 684
Deferred Tax Asset Debtors 31 500   
Fixed Assets202 552254 505169 621157 195111 649
Increase From Depreciation Charge For Year Property Plant Equipment 86 011108 469110 55079 744
Investments Fixed Assets 1111
Investments In Group Undertakings Participating Interests 1111
Net Current Assets Liabilities46 844526 525258 145500 486822 169
Number Equity Instruments Outstanding Share-based Payment Arrangement4 6154 6152 5172 517 
Other Creditors339 70180 28963 2225 838170 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 113   
Other Disposals Property Plant Equipment 47 800   
Other Taxation Social Security Payable34 71730 31523 88125 32126 206
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost1 450 0671 560 9171 584 5021 682 6261 716 824
Total Additions Including From Business Combinations Property Plant Equipment 158 65023 58598 12434 198
Total Assets Less Current Liabilities249 396781 030427 766657 681933 818
Trade Creditors Trade Payables1 163 5002 198 316966 2122 261 1251 468 855
Trade Debtors Trade Receivables916 9251 610 563559 504383 106746 934
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement  1  
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement1111 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to May 31, 2023
filed on: 29th, February 2024
Free Download (13 pages)

Company search