This company is commonly known as Advanced Appliance Care Limited. The company was founded 29 years ago and was given the registration number 03040406. The firm's registered office is in BRISTOL. You can find them at 2nd Floor Left 51 Broad Street, Chipping Sodbury, Bristol, . This company's SIC code is 95290 - Repair of personal and household goods n.e.c..
Name | : | ADVANCED APPLIANCE CARE LIMITED |
---|---|---|
Company Number | : | 03040406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Left 51 Broad Street, Chipping Sodbury, Bristol, England, BS37 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Wardleworth Way, Wellington, TA21 0BA | Secretary | 16 May 2005 | Active |
8, Post Close, Wellington, England, TA21 9AN | Director | 31 March 1995 | Active |
36 Whitecross Avenue, Whitchurch, BS14 9JD | Director | 01 July 2007 | Active |
10 Burnt Oak, Dursley, GL11 4HD | Secretary | 31 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1995 | Active |
10 Burnt Oak, Dursley, GL11 4HD | Director | 31 March 1995 | Active |
Fair View Cottage Abson Road, Pucklechurch, Bristol, BS17 3SD | Director | 31 March 1995 | Active |
12, Tudor Close, Oldland Common, Bristol, England, BS30 9ST | Director | 01 April 2012 | Active |
44 Charlton Park, Midsomer Norton, Bath, BA3 4BN | Director | 31 March 1995 | Active |
Mr Tim Rugman | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Badminton Cour, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Mr Michael Philip Kelland | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Badminton Cour, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Mr Kane Wesley Parsons | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Badminton Cour, Station Road, Bristol, England, BS37 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Accounts | Change account reference date company previous extended. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.