UKBizDB.co.uk

ADVANCE DIGITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advance Digital Ltd. The company was founded 6 years ago and was given the registration number 10876389. The firm's registered office is in HEREFORD. You can find them at 23 Aconbury Avenue, , Hereford, . This company's SIC code is 18121 - Manufacture of printed labels.

Company Information

Name:ADVANCE DIGITAL LTD
Company Number:10876389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18121 - Manufacture of printed labels

Office Address & Contact

Registered Address:23 Aconbury Avenue, Hereford, United Kingdom, HR2 6HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Aconbury Avenue, Hereford, United Kingdom, HR2

Director10 August 2020Active
23 Aconbury Avenue, Hereford, United Kingdom, HR26HR

Director06 August 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 July 2017Active

People with Significant Control

Mr Malcolm Crump
Notified on:10 August 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:23 Aconbury Avenue, Hereford, United Kingdom, HR2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 August 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:20 July 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Address

Change registered office address company with date old address new address.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Address

Change registered office address company with date old address new address.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.