UKBizDB.co.uk

ADVANCE FLAVOUR SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director06 August 2020Active
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director09 November 2021Active
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director09 November 2021Active
Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director26 July 2017Active
Hanover House, 117- 119 Cleethorpe Road, Grimsby, United Kingdom, DN31 3ET

Director20 September 2017Active
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director26 July 2017Active
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director26 July 2017Active
Irwell Point, Rechar Way, Swinton, Manchester, England, M27 8BW

Director06 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Resolution

Resolution.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company current extended.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-26Address

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

Download
2021-08-09Confirmation statement

Confirmation statement.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.