UKBizDB.co.uk

ADVANCECHIEF LIMITED

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

This company is commonly known as Advancechief Limited. The company was founded 32 years ago and was given the registration number 02676894. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADVANCECHIEF LIMITED
Company Number:02676894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary01 January 2023Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director30 April 2017Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Corporate Director31 May 2007Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Secretary-Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary05 August 2011Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Secretary10 January 2003Active
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary24 November 2000Active
38 Grange Close, Church Road Nascot Wood, Watford, WD17 4HQ

Secretary31 August 2002Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director-Active
Five Oaks Green Meadows, Homme Green, Ross On Wye, HR9 7RE

Director01 August 1997Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 August 2012Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director-Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director21 July 2000Active
Foye House, Cliffords Mesne, Newent, GL18 1JN

Director-Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
Parkview 1220, Arlington Business Park Theale, Reading, RG7 4GA

Director20 October 1994Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director01 July 2002Active

People with Significant Control

Ferguson Group Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type dormant.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Change corporate director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Change person secretary company with change date.

Download
2017-12-28Officers

Change corporate director company with change date.

Download
2017-12-20Address

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

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type dormant.

Download
2017-05-04Officers

Termination director company with name termination date.

Download
2017-05-04Officers

Appoint person director company with name date.

Download
2017-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.