UKBizDB.co.uk

ADVANCE SCREEDING UK LIMITED

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

This company is commonly known as Advance Screeding Uk Limited. The company was founded 12 years ago and was given the registration number 07673590. The firm's registered office is in SWANLEY. You can find them at The Old Barn Off Wood Street, Swanley Village, Swanley, Kent. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:ADVANCE SCREEDING UK LIMITED
Company Number:07673590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:The Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Off Wood Street, Swanley Village, Swanley, BR8 7PA

Secretary15 October 2014Active
The Old Barn, Off Wood Street, Swanley Village, Swanley, United Kingdom, BR8 7PA

Director21 February 2014Active
Unit B1-B2 Pembroke Business Centre, College Road, Swanley, England, BR8 7LT

Director05 January 2017Active
4, Saltcote Close, Braeburn Parl, Dartford, United Kingdom, DA1 3RT

Director17 June 2011Active
The Old Barn, Off Wood Street, Swanley Village, Swanley, United Kingdom, BR8 7PA

Director04 April 2013Active
The Old Barn, Off Wood Street, Swanley Village, Swanley, United Kingdom, BR8 7PA

Director21 February 2014Active
Unit B1 -B2, Pembroke Business Centre, College Road, Swanley, England, BR8 7LT

Director16 December 2016Active

People with Significant Control

Mr Victor John Cottam
Notified on:15 January 2019
Status:Active
Date of birth:August 1964
Nationality:British
Address:The Old Barn, Off Wood Street, Swanley, BR8 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Victor John Cottam
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:English
Address:The Old Barn, Off Wood Street, Swanley, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor John Cottam
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:English
Address:The Old Barn, Off Wood Street, Swanley, BR8 7PA
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
2024-05-16Confirmation statement

Confirmation statement with updates.

Download
2024-05-16Capital

Capital allotment shares.

Download
2024-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.