Warning: file_put_contents(c/e4328de6985ca2857fc0958ff170c5e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Advance Enterprises (automation) Limited, LL14 6HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANCE ENTERPRISES (AUTOMATION) LIMITED

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

This company is commonly known as Advance Enterprises (automation) Limited. The company was founded 14 years ago and was given the registration number 07290820. The firm's registered office is in WREXHAM. You can find them at Unit 1 Vauxhall Court Vauxhall Industrial Estate, Ruabon, Wrexham, . This company's SIC code is 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines.

Company Information

Name:ADVANCE ENTERPRISES (AUTOMATION) LIMITED
Company Number:07290820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines

Office Address & Contact

Registered Address:Unit 1 Vauxhall Court Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Vauxhall Court, Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA

Director27 September 2013Active
Unit 1 Vauxhall Court, Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA

Director30 September 2019Active
Unit 1 Vauxhall Court, Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA

Director30 September 2020Active
The Bakery, Advance Park Park Road, Rhosymedre, Wrexham, Wales, LL14 3YR

Secretary22 August 2011Active
The Bakery, Advance Park Park Road, Rhosymedre, Wrexham, LL14 3YR

Director21 June 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director21 June 2010Active
Unit 2c, Advance Park, Park Road, Rhos-Y-Medre, Wrexham, United Kingdom, LL14 3YR

Director21 June 2010Active

People with Significant Control

Mrs Fay Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Wales
Address:Unit 1, Vauxhall Court, Wrexham, Wales, LL14 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Henry Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:Unit 1, Vauxhall Court, Wrexham, Wales, LL14 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-06-07Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.