UKBizDB.co.uk

ADVANCED REMOVALS - STORAGE LIMITED

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

This company is commonly known as Advanced Removals - Storage Limited. The company was founded 25 years ago and was given the registration number 03756479. The firm's registered office is in GLOUCESTER. You can find them at Gloucester Business Park Bamel Way, Brockworth, Gloucester, Glos. This company's SIC code is 49420 - Removal services.

Company Information

Name:ADVANCED REMOVALS - STORAGE LIMITED
Company Number:03756479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Gloucester Business Park Bamel Way, Brockworth, Gloucester, Glos, GL3 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Secretary21 April 1999Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 May 2000Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 September 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1999Active
47 Pates Avenue, Cheltenham, GL51 8EQ

Director21 April 1999Active
Gloucester Business Park, Bamel Way, Brockworth, Gloucester, GL3 4BH

Director24 April 2003Active
Gloucester Business Park, Bamel Way, Brockworth, Gloucester, GL3 4BH

Director21 April 1999Active
Gloucester Business Park, Bamel Way, Brockworth, Gloucester, GL3 4BH

Director19 April 2004Active

People with Significant Control

Mr Stephen Anthony Hartwell
Notified on:21 April 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Andrew Hartwell
Notified on:21 April 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person secretary company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Address

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

Download
2023-07-10Address

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

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Officers

Change person secretary company with change date.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Change of name

Certificate change of name company.

Download
2023-01-20Change of name

Change of name notice.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.