Warning: file_put_contents(c/49cf16014b43e26768d21c1f1f79f112.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Advanced Solutions Ups Limited, PO19 7BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANCED SOLUTIONS UPS LIMITED

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

This company is commonly known as Advanced Solutions Ups Limited. The company was founded 10 years ago and was given the registration number 08839821. The firm's registered office is in CHICHESTER. You can find them at Unit L53 Glenmore Business Park, Chichester By Pass, Chichester, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:ADVANCED SOLUTIONS UPS LIMITED
Company Number:08839821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit L53 Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L53, Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ

Director15 June 2022Active
Unit L53, Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ

Director21 June 2022Active
Unit 34, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, England, PO7 7TH

Director10 January 2014Active
Unit L53, Glenmore Business Park, Chichester By Pass, Chichester, England, PO19 7BJ

Director10 January 2014Active

People with Significant Control

Advanced Power Systems (Holdings) Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Rsm, Festival Park, Stoke-On-Trent, England, ST1 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Vladimira Chovancova
Notified on:01 October 2021
Status:Active
Date of birth:September 1975
Nationality:Slovak
Country of residence:England
Address:Unit L53, Glenmore Business Park, Chichester, England, PO19 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Ian Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Unit L53, Glenmore Business Park, Chichester, England, PO19 7BJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Change account reference date company current extended.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Address

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

Download

Copyright © 2024. All rights reserved.