Advanced Engineering (UK) Limited TAMWORTH


Founded in 1978, Advanced Engineering (UK), classified under reg no. 01388943 is an active company. Currently registered at 7 Victoria Road B79 7HS, Tamworth the company has been in the business for 46 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 20th Oct 2011 Advanced Engineering (UK) Limited is no longer carrying the name R.t. Palmer.

At present there are 6 directors in the the firm, namely Michael M., Jennifer P. and David R. and others. In addition one secretary - Jennifer P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Natalie C. who worked with the the firm until 14 July 2020.

Advanced Engineering (UK) Limited Address / Contact

Office Address 7 Victoria Road
Town Tamworth
Post code B79 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388943
Date of Incorporation Thu, 14th Sep 1978
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Jennifer P.

Position: Secretary

Appointed: 14 July 2020

Michael M.

Position: Director

Appointed: 01 October 2018

Jennifer P.

Position: Director

Appointed: 01 December 2013

David R.

Position: Director

Appointed: 01 May 2013

Marc P.

Position: Director

Appointed: 07 November 2011

Yvonne P.

Position: Director

Appointed: 25 April 2003

Terrence P.

Position: Director

Appointed: 19 April 1992

Andrew S.

Position: Director

Appointed: 01 November 2013

Resigned: 14 November 2014

Lee W.

Position: Director

Appointed: 16 February 2009

Resigned: 27 August 2009

Natalie C.

Position: Secretary

Appointed: 19 August 2003

Resigned: 14 July 2020

Margaret P.

Position: Director

Appointed: 19 April 1992

Resigned: 19 August 2003

Roy P.

Position: Director

Appointed: 19 April 1992

Resigned: 19 August 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Ae Uk Holdings Limited from Tamworth, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ae Midlands Holdings Limited that put Birmingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ae Uk Holdings Limited

7 Victoria Road, Tamworth, B79 7HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10547417
Notified on 5 November 2021
Nature of control: 75,01-100% shares

Ae Midlands Holdings Limited

3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04710865
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control: 75,01-100% shares

Company previous names

R.t. Palmer October 20, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand94 900477 17080 311182 963269 08980 217165 331161 984
Current Assets1 136 4411 612 6911 056 3051 298 2611 308 4981 444 8012 060 7701 973 306
Debtors1 033 2911 127 096967 5691 106 8731 030 8341 141 0091 671 8641 734 747
Net Assets Liabilities1 654 4421 756 6551 858 8652 114 5242 193 8552 196 6972 548 1362 234 646
Other Debtors197 34873 4499 4195 42064 4843 218218 921196 091
Property Plant Equipment2 537 5922 197 7472 210 9562 012 1071 749 2362 010 9242 306 8502 290 872
Total Inventories8 2508 4258 4258 4258 575223 575223 57576 575
Other
Accumulated Depreciation Impairment Property Plant Equipment2 009 3732 185 4562 338 3362 555 6572 583 0282 800 9632 792 1082 845 212
Additions Other Than Through Business Combinations Property Plant Equipment     479 623627 892374 526
Amounts Owed By Group Undertakings Participating Interests    621 871751 386876 979993 771
Average Number Employees During Period 34343230252525
Bank Borrowings Overdrafts78 27352 306196 28095 30250 00050 73848 09095 766
Creditors737 418374 538376 620215 790134 716394 7501 096 8501 048 708
Depreciation Rate Used For Property Plant Equipment     101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 76 87743 550 169 982 192 227169 735
Disposals Property Plant Equipment 173 577260 000 292 400 340 821337 400
Increase From Depreciation Charge For Year Property Plant Equipment 252 960196 430217 321197 353217 935183 372222 839
Net Current Assets Liabilities223 268250 446354 364623 339872 2061 050 051963 920924 598
Other Creditors168 50024 65423 64546 32128 803154 227733 716722 862
Other Taxation Social Security Payable215 905318 319161 003267 392158 478101 954118 33163 754
Property Plant Equipment Gross Cost4 546 9654 383 2034 549 2924 567 7644 332 2644 811 8875 098 9585 136 084
Provisions For Liabilities Balance Sheet Subtotal369 000317 000329 835305 132292 871362 778422 313571 128
Total Assets Less Current Liabilities2 760 8602 448 1932 565 3202 635 4462 621 4423 060 9753 270 7703 215 470
Trade Creditors Trade Payables189 283120 146124 345105 077118 88187 831196 713166 326
Trade Debtors Trade Receivables835 943463 697763 611658 946344 479386 405575 964544 885
Advances Credits Directors   6 5096 509   
Advances Credits Made In Period Directors     12 241  
Advances Credits Repaid In Period Directors     5 732  
Amount Specific Advance Or Credit Directors38 342  2 2285 732   
Amount Specific Advance Or Credit Made In Period Directors38 342  2 2588 704   
Amount Specific Advance Or Credit Repaid In Period Directors 38 342 305 200   
Amounts Owed By Group Undertakings 589 950194 539442 507621 871   
Amounts Owed To Group Undertakings110 187652 440      
Finance Lease Liabilities Present Value Total568 918374 538376 620215 790134 716   
Total Additions Including From Business Combinations Property Plant Equipment 9 815426 08918 47256 900   
Bank Borrowings    50 000   
Total Borrowings   376 620264 876   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 23rd, February 2023
Free Download (10 pages)

Company search