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.
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 | : |
|
Registered Address | : | Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 21 June 2016 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 31 December 2022 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 31 December 2022 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 31 December 2022 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Secretary | 14 February 2005 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 14 February 2005 | Active |
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ | Director | 30 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-21 | Incorporation | Memorandum articles. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.