UKBizDB.co.uk

ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED

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

This company is commonly known as Advantage Basement & Cellar Company Limited. The company was founded 24 years ago and was given the registration number 03929716. The firm's registered office is in RICHMOND. You can find them at 1 Golden Court, 1 Golden Court, Richmond, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED
Company Number:03929716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1 Golden Court, 1 Golden Court, Richmond, Surrey, England, TW9 1EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Priory Gardens, Hampton, England, TW12 2PZ

Director01 November 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Nominee Secretary21 February 2000Active
9 Felcott Road, Walton On Thames, KT12 5NS

Secretary21 February 2000Active
48 Salcot Crescent, New Addington, CR0 0JR

Secretary01 December 2005Active
48, Salcot Crescent, New Addington, Croydon, United Kingdom, CR0 0JR

Secretary01 October 2008Active
9 Compton Crescent, Chessington, KT9 2HD

Secretary18 April 2005Active
12 Ellesmere Court, Ellesmere Road Chiswick, London, W4 4QJ

Director01 December 2005Active
12, Ellesmere Road, London, United Kingdom, W4 4QJ

Director01 December 2006Active
9 Felcott Road, Walton On Thames, KT12 5NS

Director21 February 2000Active
48 Salcot Crescent, New Addington, Croydon, CR0 0JR

Director01 December 2005Active
48, Salcot Crescent, New Addington, Croydon, United Kingdom, CR0 0JR

Director01 October 2008Active
9 Compton Crescent, Chessington, KT9 2HD

Director21 February 2000Active
136c, Lordship Lane, Dulwich, London, SE22 8HD

Director01 November 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director21 February 2000Active

People with Significant Control

Mr David Reeves
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:1, Golden Court, Richmond, England, TW9 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Charles Mcstea
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:40, Priory Gardens, Hampton, England, TW12 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2021-11-26Address

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

Download
2021-11-25Capital

Capital cancellation shares.

Download
2021-11-25Capital

Capital return purchase own shares.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.