Company NameAdvanced Actuators Limited
DirectorsChristopher Woodhead and Lee Andrew Peace
Company StatusActive
Company Number03847220
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NameAdvanced Component Technology Limited

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Christopher Woodhead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1999(4 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Director NameLee Andrew Peace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Cottage Thornton In Craven
North Yorkshire
Skipton
BD23 3JQ
Director NameMr Stephen John Lund
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(4 days after company formation)
Appointment Duration21 years, 2 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwlet House
Grassington Road
Skipton
North Yorkshire
BD23 3LB
Secretary NameMrs Pamela Anne Lund
NationalityBritish
StatusResigned
Appointed27 September 1999(4 days after company formation)
Appointment Duration21 years, 2 months (resigned 23 November 2020)
RoleChartered Accountant
Correspondence AddressOwlet House
Grassington Road
Skipton
West Yorkshire
BD23 3LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.adcomtec.co.uk
Email address[email protected]
Telephone08707576664
Telephone regionUnknown

Location

Registered AddressUnit 4 Ryefield Way
Silsden
West Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address Matches3 other UK companies use this postal address

Shareholders

10k at £0.01Advanced Multisect Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,120,792
Cash£210,704
Current Liabilities£832,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 November 2020Delivered on: 11 December 2020
Persons entitled: Stephen John Lund

Classification: A registered charge
Outstanding
29 October 1999Delivered on: 6 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 December 2020Termination of appointment of Stephen John Lund as a director on 23 November 2020 (1 page)
20 December 2020Termination of appointment of Pamela Anne Lund as a secretary on 23 November 2020 (2 pages)
11 December 2020Registration of charge 038472200002, created on 23 November 2020 (29 pages)
17 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
31 July 2020Change of details for Advanced Multisect Group Limited as a person with significant control on 28 June 2017 (2 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
29 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
30 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
30 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
8 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Company name changed advanced component technology LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed advanced component technology LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(3 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
28 July 2009S-div (1 page)
28 July 2009S-div (1 page)
28 July 2009Resolutions
  • RES13 ‐ Sub division 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
28 July 2009Resolutions
  • RES13 ‐ Sub division 15/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 26/08/08; full list of members (4 pages)
3 April 2009Return made up to 26/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 November 2007Return made up to 26/08/07; no change of members (7 pages)
29 November 2007Return made up to 26/08/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 26/08/06; full list of members (7 pages)
1 December 2006Return made up to 26/08/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 26/08/04; full list of members (7 pages)
21 October 2004Secretary's particulars changed (1 page)
21 October 2004Return made up to 26/08/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
28 May 2004Registered office changed on 28/05/04 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
25 September 2003Return made up to 26/08/03; full list of members (6 pages)
25 September 2003Return made up to 26/08/03; full list of members (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
26 September 2002Return made up to 15/09/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
28 September 2001Return made up to 23/09/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
20 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
12 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1999Particulars of mortgage/charge (7 pages)
6 November 1999Particulars of mortgage/charge (7 pages)
4 November 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 1999Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
23 September 1999Incorporation (18 pages)
23 September 1999Incorporation (18 pages)