ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanced Ethical Technologies Limited

Advanced Ethical Technologies Limited is a liquidation company incorporated on 19 February 2014 with the registered office located in Oldham, Greater Manchester. Advanced Ethical Technologies Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08901208
Private limited company
Age
11 years
Incorporated 19 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1432 days
Dated 28 November 2020 (4 years ago)
Next confirmation dated 28 November 2021
Was due on 12 December 2021 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1444 days
For period 1 Mar29 Feb 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2021
Was due on 30 November 2021 (3 years ago)
Address
C/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
Address changed on 11 Dec 2023 (1 year 11 months ago)
Previous address was Bridgestones Limited 125-127 Union Street Oldham OL1 1TE
Telephone
01332289664
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Feb 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MF Transport Limited
Mark Forester is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
£55
Decreased by £784 (-93%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£2.85K
Decreased by £3.54K (-55%)
Total Liabilities
-£2.67K
Decreased by £3.18K (-54%)
Net Assets
£186
Decreased by £365 (-66%)
Debt Ratio (%)
93%
Increased by 2.1% (+2%)
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 11 Dec 2023
Registered Address Changed
4 Years Ago on 12 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 11 Jan 2021
Confirmation Submitted
4 Years Ago on 30 Nov 2020
Full Accounts Submitted
4 Years Ago on 26 Nov 2020
Confirmation Submitted
5 Years Ago on 28 Nov 2019
Full Accounts Submitted
6 Years Ago on 5 Nov 2019
Confirmation Submitted
6 Years Ago on 28 Nov 2018
Full Accounts Submitted
7 Years Ago on 25 Oct 2018
Erika Samantha Forester (PSC) Resigned
7 Years Ago on 6 Apr 2018
Get Credit Report
Discover Advanced Ethical Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 22 Aug 2025
Liquidators' statement of receipts and payments to 7 January 2025
Submitted on 22 Jan 2025
Liquidators' statement of receipts and payments to 7 January 2024
Submitted on 5 Feb 2024
Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 11 December 2023
Submitted on 11 Dec 2023
Liquidators' statement of receipts and payments to 7 January 2023
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 7 January 2022
Submitted on 16 Feb 2022
Registered office address changed from 12 Granary Wharf Business Park Wetmore Road Burton-on-Trent Staffordshire DE14 1DU England to 125-127 Union Street Oldham OL1 1TE on 12 January 2021
Submitted on 12 Jan 2021
Resolutions
Submitted on 12 Jan 2021
Appointment of a voluntary liquidator
Submitted on 11 Jan 2021
Statement of affairs
Submitted on 11 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year