UKBizDB.co.uk

ADVANSYS SOLUTIONS LTD

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

This company is commonly known as Advansys Solutions Ltd. The company was founded 20 years ago and was given the registration number 04781996. The firm's registered office is in MARTOCK. You can find them at 107 North Street, , Martock, Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANSYS SOLUTIONS LTD
Company Number:04781996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:107 North Street, Martock, Somerset, TA12 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN

Director28 August 2003Active
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN

Director10 December 2018Active
107, North Street, Martock, England, TA12 6EJ

Secretary01 June 2013Active
Rock Cottage, Melbury Osmond, Dorchester, DT2 0LS

Secretary30 May 2003Active
27 Tintern Road, Cheadle Hulme, Stockport, SK8 7QF

Secretary03 July 2003Active
44 South Park Road, Gatley, Cheadle, SK8 4AN

Director29 August 2003Active
Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN

Director05 February 2018Active
20 Maes Yr Hafod, Menai Bridge, LL59 5NB

Director30 May 2003Active
3 Harley Cottages, Gussage All Saints, Wimborne, BH21 5ET

Director09 March 2006Active
Abbey Manor Business Centre, The Abbey, Preston Road, Yeovil, England, BA20 2EN

Director01 October 2015Active
27 Tintern Road, Cheadle Hulme, Stockport, SK8 7QF

Director03 July 2003Active

People with Significant Control

Mr Jonathan George Burden
Notified on:13 January 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Willmott
Notified on:12 January 2019
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Andrew Harrison
Notified on:12 January 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Abbey Manor Business Centree, Preston Road, Yeovil, England, BA20 2EN
Nature of control:
  • Right to appoint and remove directors
Mr Peter Don-Duncan
Notified on:12 January 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Abbey Manor Business Centre, Preston Road, Yeovil, England, BA20 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Willmott
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:27 Tintern Road, Cheadle Hulme, Stockport, England, SK8 7QF
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan George Burden
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Rock Cottage, Melbury Osmond, Dorchester, England, DT2 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.