• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Advanced Electronics LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Tyneside
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Advanced Electronics LTD
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    03750100
  • Listing UID
    137239
Google Advert
Location
  • Advanced Electronics LTD, Benton Lane, Newcastle Upon Tyne, NE12 8EW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    55.019949
  • Longitude
    -1.588792
  • Easting
    426391.0
  • Northing
    569566.0
  • Opportunities
    3
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL9523
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 4, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GALVAO, Davi Fontes Mendes
    Appointed On: July 1, 2025
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    LAWSON, Sarah
    Appointed On: February 14, 2022
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    LOMBARD, Charles
    Appointed On: April 1, 2021
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    NEWBURY, John Daniel
    Appointed On: October 2, 2023
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    SMITH, Nicola Frances
    Appointed On: June 3, 2024
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    TELESCA, Antonio
    Appointed On: July 31, 2023
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    YOUNG, Susan
    Appointed On: November 3, 2025
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    BAINES, John Crawford
    Appointed On: June 24, 1999
    Occupation: N/A
    Role: secretary
    Address: 34, Moorland Way, Cramlington, Northumberland, NE23 1WE
    Resigned On: May 14, 2014
    HOPE, Raymond James
    Appointed On: April 30, 1999
    Occupation: N/A
    Role: secretary
    Address: 19 The Swallows, Wallsend, Tyne & Wear, NE28 9QY
    Resigned On: February 29, 2004
    WIDDAS, Christopher John
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: secretary
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: October 25, 2019
    JL NOMINEES TWO LIMITED
    Appointed On: April 9, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
    Resigned On: April 20, 1999
    WB COMPANY SECRETARIES LIMITED
    Appointed On: April 20, 1999
    Occupation: N/A
    Role: corporate-secretary
    Address: 20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear, NE99 1YQ
    Resigned On: April 30, 1999
    BAINES, John Crawford
    Appointed On: June 24, 1999
    Occupation: N/A
    Role: director
    Address: 6 The Orchard, Wylam, Northumberland, NE41 8BS
    Resigned On: February 29, 2004
    BARTLETT, Faye Christina
    Appointed On: August 16, 2021
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: October 1, 2023
    BEECH, Alan Eric
    Appointed On: September 28, 2000
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: May 14, 2014
    BELL, Peter
    Appointed On: July 1, 2018
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: October 1, 2020
    BOWLES, Aston
    Appointed On: July 1, 2018
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: June 28, 2019
    BROWITT, Peter Craig
    Appointed On: November 1, 2018
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: November 30, 2022
    BROWN, Steven Malcolm
    Appointed On: December 1, 2018
    Occupation: N/A
    Role: director
    Address: The Bridges, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: April 1, 2021
    COTTAM, Michael James
    Appointed On: August 1, 2022
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: December 13, 2024
    CRAIG, Gary
    Appointed On: April 1, 2020
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: March 31, 2022
    DODSON, Michael George
    Appointed On: July 4, 2003
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Fulford, Stoke On Trent, Staffordshire, ST11 9QS
    Resigned On: August 1, 2004
    HILL, Paula
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: March 31, 2023
    HOPE, Raymond James
    Appointed On: June 24, 1999
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: October 31, 2018
    LAVELLE, Mark Stephen
    Appointed On: May 14, 2014
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: February 16, 2017
    LEISERACH, Joseph Saul
    Appointed On: June 1, 2019
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: March 11, 2021
    MARSTON, Christopher
    Appointed On: December 1, 2010
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: January 14, 2019
    MOODY, Benjamin Charles
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: September 25, 2022
    MORTON, Robert
    Appointed On: November 8, 2010
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: May 14, 2014
    SENIOR, Adrian
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: May 14, 2014
    SYKES, John Keith
    Appointed On: July 4, 2003
    Occupation: N/A
    Role: director
    Address: 34, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: April 24, 2010
    THOMPSON, Ian
    Appointed On: June 24, 1999
    Occupation: N/A
    Role: director
    Address: 34, Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: June 16, 2017
    TRODD, Nigel James Benedict
    Appointed On: May 14, 2014
    Occupation: N/A
    Role: director
    Address: 34 Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE
    Resigned On: June 16, 2017
    WATSON, Danielle Louise
    Appointed On: September 26, 2022
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: June 30, 2025
    WIDDAS, Christopher John
    Appointed On: December 1, 2014
    Occupation: N/A
    Role: director
    Address: The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England
    Resigned On: October 25, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ADVANCED ELECTRONICS LIMITED
    Company Number
    03750100
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 9, 2025
    Next Due
    April 23, 2026
    Next Made Up To
    April 9, 2026
    Overdue
    No
    Date Of Creation
    April 9, 1999
    ETag
    cb7085dd6f1a12b5bab4f75f9abc04a621533ae9
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 9, 2016
    Previous Company Names
    Ceased On
    April 3, 2001
    Effective From
    April 28, 1999
    Name
    MORLEY ADVANCED LIMITED
    Ceased On
    April 28, 1999
    Effective From
    April 9, 1999
    Name
    CLERKTRAY LIMITED
    Registered Office Address
    Address Line 1
    The Bridges
    Address Line 2
    Balliol Business Park
    country
    England
    Locality
    Newcastle Upon Tyne
    Post Code
    NE12 8EW
    Region
    Tyne And Wear
    Type
    ltd

    You May Also Be Interested In

    Cathodic Protection CO LTD Verified listing

    • Cathodic Protection, Venture Way, Grantham, NG31 7XS
    • South Kesteven
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Bainbridge Electrical Verified listing

    • Bainbridge Electrical LTD, Beezon Road Trading Estate, Kendal, LA9 6BW
    • Westmorland and Furness
    • Manufacture of other electrical equipment, Repair of electrical equipment, Electrical installation
    • Carrier, Dealer

    Avonmouth Engineering Services LTD Verified listing

    • Unit 1, ST Andrews Road, Avonmouth, Bristol, BS11 9HS
    • Bristol, City of
    • Manufacture of other electrical equipment, Other engineering activities
    • Carrier, Broker, Dealer

    MCB Energy And Controls LTD Verified listing

    • Nabs House, Burnley, BB12 9JN
    • Pendle
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Power Capacitors Limited Verified listing

    • Power Capacitors LTD, Redfern Road, Birmingham, B11 2BH
    • Birmingham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Calder Temperature Controls LTD Verified listing

    • Qubeck Works, Elland Lane, Elland, HX5 9DU
    • Calderdale
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other electrical equipment, Electrical installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link