ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advance Energy Services Ltd

Advance Energy Services Ltd is an active company incorporated on 12 October 2016 with the registered office located in Cardiff, South Glamorgan. Advance Energy Services Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10423068
Private limited company
Age
8 years
Incorporated 12 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Jan 2024 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Unit 10 Lambourne Crescent
Cardiff Business Park
Llanishen
Cardiff S Glam
CF14 5GP
United Kingdom
Address changed on 12 Mar 2025 (5 months ago)
Previous address was Coptic House Mount Stuart Square Cardiff CF10 5EE Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in Wales • Born in Nov 1974
Director • British • Lives in UK • Born in Sep 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diversity Network Holdings Ltd
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
City Energy Facilities Management Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Topco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Midco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Dragon 2023 Bidco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Cen Holdco Limited
Ryan Howard, Lewis Edward John, and 2 more are mutual people.
Active
Laver Group Limited
Lewis Edward John, Robert Benjamin Nathaniel Brodie, and 1 more are mutual people.
Active
Heatforce (Wales) Limited
Ryan Howard, Lewis Edward John, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Mar31 Jan 2024
Traded for 10 months
Cash in Bank
£48.58K
Decreased by £53.14K (-52%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 4 (-11%)
Total Assets
£710.42K
Increased by £167.13K (+31%)
Total Liabilities
-£395.02K
Decreased by £90.92K (-19%)
Net Assets
£315.41K
Increased by £258.04K (+450%)
Debt Ratio (%)
56%
Decreased by 33.84% (-38%)
Latest Activity
Lewis Edward John Resigned
2 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Mr Lewis Edward John Details Changed
5 Months Ago on 12 Mar 2025
Mr Christopher Mclain Appointed
5 Months Ago on 12 Mar 2025
Diversity Network Holdings Ltd (PSC) Details Changed
5 Months Ago on 12 Mar 2025
Mr Robert Benjamin Nathaniel Brodie Details Changed
5 Months Ago on 12 Mar 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Mrs Samantha Clare Harding Details Changed
5 Months Ago on 12 Mar 2025
Ryan Howard Resigned
5 Months Ago on 12 Mar 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jan 2025
Get Credit Report
Discover Advance Energy Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lewis Edward John as a director on 27 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 17 Apr 2025
Director's details changed for Mr Robert Benjamin Nathaniel Brodie on 12 March 2025
Submitted on 12 Mar 2025
Change of details for Diversity Network Holdings Ltd as a person with significant control on 12 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Ryan Howard as a director on 12 March 2025
Submitted on 12 Mar 2025
Appointment of Mr Christopher Mclain as a director on 12 March 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Lewis Edward John on 12 March 2025
Submitted on 12 Mar 2025
Secretary's details changed for Mrs Samantha Clare Harding on 12 March 2025
Submitted on 12 Mar 2025
Registered office address changed from Coptic House Mount Stuart Square Cardiff CF10 5EE Wales to Unit 10 Lambourne Crescent Cardiff Business Park Llanishen Cardiff S Glam CF14 5GP on 12 March 2025
Submitted on 12 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year