Company NameAdvance Technical Systems Ltd
DirectorsKevin Mark Wilkinson and Richard Anthony Paul Joynson
Company StatusActive
Company Number05418471
CategoryPrivate Limited Company
Incorporation Date8 April 2005(18 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Kevin Mark Wilkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(1 week, 3 days after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
Director NameMr Richard Anthony Paul Joynson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressEllard House Floats Road
Roundthorn Industrial Estate
Manchester
M23 9WB
Director NameMr Martin John Clements
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 3 days after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr Graham Joseph Tannant
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 3 days after company formation)
Appointment Duration16 years, 3 months (resigned 03 August 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Secretary NameFrances Hazel Seymour
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressHeathcliff
43 Linfit Lane, Linthwaite
Huddersfield
West Yorkshire
HD7 5LQ
Director NameMr Craig Alan Coote
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Secretary NameMr Martin John Clements
NationalityBritish
StatusResigned
Appointed09 December 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr David John Lyes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 August 2022)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressAlh Systems Limited 1 Kingdom Avenue
Northacre Industrial Park
Westbury
BA13 4WE
Director NameMr Stephen Mark Davies
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteadvancewelding.co.uk
Email address[email protected]
Telephone01274 870112
Telephone regionBradford

Location

Registered AddressAdvance Welding Units 1 And 2
Taylor Street
Cleckheaton
West Yorkshire
BD19 5DZ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

15 at £1Craig Coote
7.77%
Ordinary B
15 at £1Martin Clements
7.77%
Ordinary B
90 at £1Advance Technical Services LTD
46.63%
Ordinary
7 at £1Martin Clements
3.63%
Ordinary Redeemable Employee
30 at £1Graham Tannant
15.54%
Ordinary B
30 at £1Kevin Wilkinson
15.54%
Ordinary B
3 at £1Graham Tannant
1.55%
Ordinary Redeemable Employee
3 at £1Kevin Wilkinson
1.55%
Ordinary Redeemable Employee

Financials

Year2014
Net Worth£476,290
Cash£2,106
Current Liabilities£310,921

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

24 March 2016Delivered on: 8 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 and 2 taylor street cleckheaton t/no WYK446510.
Outstanding
14 May 2015Delivered on: 18 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
17 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 192
(6 pages)
17 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 192
(6 pages)
10 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 190
(5 pages)
10 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • GBP 190
(5 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
28 September 2017Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page)
28 September 2017Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page)
28 September 2017Termination of appointment of Martin John Clements as a director on 28 July 2017 (1 page)
28 September 2017Termination of appointment of Martin John Clements as a secretary on 28 July 2017 (1 page)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Purchase of own shares. (3 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 198
(7 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 198
(7 pages)
8 April 2016Registration of charge 054184710002, created on 24 March 2016 (9 pages)
8 April 2016Registration of charge 054184710002, created on 24 March 2016 (9 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 198
(5 pages)
25 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 198
(5 pages)
18 May 2015Registration of charge 054184710001, created on 14 May 2015 (5 pages)
18 May 2015Registration of charge 054184710001, created on 14 May 2015 (5 pages)
8 April 2015Director's details changed for Mr Kevin Mark Wilkinson on 24 March 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 193
(6 pages)
8 April 2015Director's details changed for Mr Kevin Mark Wilkinson on 24 March 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 193
(6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 193
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 193
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 193
(6 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 193
(6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 193
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 193
(4 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 August 2012 (1 page)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 51 Wilson Road Mirfield West Yorkshire WF14 9BW United Kingdom on 13 February 2012 (1 page)
13 February 2012Secretary's details changed for Mr Martin John Clements on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Craig Coote on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 51 Wilson Road Mirfield West Yorkshire WF14 9BW United Kingdom on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Martin John Clements on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Martin John Clements on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Graham Joseph Tannant on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Kevin Mark Wilkinson on 13 February 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Director's details changed for Craig Coote on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Craig Coote on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Craig Coote on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Martin John Clements on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Mr Graham Joseph Tannant on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Kevin Mark Wilkinson on 8 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51 wilson road mirfield west yorkshire WF14 9BW (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51 wilson road mirfield west yorkshire WF14 9BW (1 page)
17 April 2009Location of register of members (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 December 2008Appointment terminated secretary frances seymour (1 page)
23 December 2008Secretary appointed mr martin john clements (1 page)
23 December 2008Appointment terminated secretary frances seymour (1 page)
23 December 2008Secretary appointed mr martin john clements (1 page)
9 December 2008Director's change of particulars / graham tannant / 01/05/2008 (2 pages)
9 December 2008Director's change of particulars / graham tannant / 01/05/2008 (2 pages)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
10 April 2008Return made up to 08/04/08; full list of members (5 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 08/04/06; full list of members (3 pages)
18 May 2006Return made up to 08/04/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Ad 04/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
17 May 2005Ad 04/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
27 April 2005Secretary's particulars changed (1 page)
27 April 2005Secretary's particulars changed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
8 April 2005Incorporation (13 pages)
8 April 2005Incorporation (13 pages)