This company is commonly known as Advance Flavour Solutions Limited. The company was founded 6 years ago and was given the registration number 10885800. The firm's registered office is in GRIMSBY. You can find them at Hanover House, 117- 119 Cleethorpe Road, Grimsby, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADVANCE FLAVOUR SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10885800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2017 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 06 August 2020 | Active |
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 09 November 2021 | Active |
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 09 November 2021 | Active |
Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 26 July 2017 | Active |
Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET | Director | 20 September 2017 | Active |
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 26 July 2017 | Active |
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 26 July 2017 | Active |
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW | Director | 06 August 2020 | Active |
Wilson George Group Limited | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Irwell Point, Rechar Way, Manchester, England, M27 8BW |
Nature of control | : |
|
Mr Mark Jonathan Clynes | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Irwell Point, Rechar Way, Manchester, England, M27 8BW |
Nature of control | : |
|
Mr Michael John Gorsen | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Irwell Point, Rechar Way, Manchester, England, M27 8BW |
Nature of control | : |
|
Mr Robert Jeremy Mallerman | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Irwell Point, Rechar Way, Manchester, England, M27 8BW |
Nature of control | : |
|
Mr Robert Jeremy Mallerman | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Irwell Point, Rechar Way, Manchester, England, M27 8BW |
Nature of control | : |
|
Mr Michael John Gorsen | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Mr Robert Jeremy Mallerman | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Mrs Melanie Rebecca Clynes | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Change account reference date company current extended. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.