UKBizDB.co.uk

ADVANCE MOTOR SUPPLIES LTD

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

This company is commonly known as Advance Motor Supplies Ltd. The company was founded 14 years ago and was given the registration number 06967426. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ADVANCE MOTOR SUPPLIES LTD
Company Number:06967426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director09 October 2018Active
Belmont House, Mulfords Hill, Tadley, England, RG26 3HY

Secretary20 July 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director20 July 2009Active
Magnolia House, Heath End Farm, Baughurst, Tadley, England, RG26 5RN

Director20 July 2009Active
The Warren, White Pit Lane, East Melbury, Shaftesbury, England, SP7 0DT

Director20 July 2009Active
The Warren, White Pit Lane, East Melbury, Shaftesbury, England, SP7 0DT

Director20 July 2009Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Richard Nash
Notified on:20 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 50 to 75 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2021-01-28Accounts

Change account reference date company previous extended.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Resolution

Resolution.

Download
2018-10-22Capital

Capital name of class of shares.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Termination secretary company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.