UKBizDB.co.uk

ADVANCED APPLIANCE CARE LIMITED

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

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..

Company Information

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:
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49 Wardleworth Way, Wellington, TA21 0BA

Secretary16 May 2005Active
8, Post Close, Wellington, England, TA21 9AN

Director31 March 1995Active
36 Whitecross Avenue, Whitchurch, BS14 9JD

Director01 July 2007Active
10 Burnt Oak, Dursley, GL11 4HD

Secretary31 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1995Active
10 Burnt Oak, Dursley, GL11 4HD

Director31 March 1995Active
Fair View Cottage Abson Road, Pucklechurch, Bristol, BS17 3SD

Director31 March 1995Active
12, Tudor Close, Oldland Common, Bristol, England, BS30 9ST

Director01 April 2012Active
44 Charlton Park, Midsomer Norton, Bath, BA3 4BN

Director31 March 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Change account reference date company previous extended.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Address

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.