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 19 years ago and was given the registration number 05362839. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire. This company's SIC code is 49420 - Removal services.

Company Information

Name:ADVANCED REMOVALS & STORAGE LIMITED
Company Number:05362839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director21 June 2016Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director31 December 2022Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director31 December 2022Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director31 December 2022Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Secretary14 February 2005Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director14 February 2005Active
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Director30 July 2019Active

People with Significant Control

Kelerbay Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:International House, Kennet Road, Dartford, England, DA1 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Andrew Hartwell
Notified on:30 July 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Gloucester Business Park, Bamel Way, Gloucester, United Kingdom, GL3 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Hartwell
Notified on:30 July 2019
Status:Active
Date of birth:March 1968
Nationality:British
Address:Beaumont House, Gloucester, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Hartwell
Notified on:14 February 2017
Status:Active
Date of birth:August 1942
Nationality:British
Address:Beaumont House, Gloucester, GL1 2EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control without name date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.