UKBizDB.co.uk

ADVANTAGE BUSINESS & LEGAL SERVICES LIMITED

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

This company is commonly known as Advantage Business & Legal Services Limited. The company was founded 7 years ago and was given the registration number 10409937. The firm's registered office is in SOLIHULL. You can find them at Advantage Consulting Regus Business Centre, Central Boulevard, Solihull, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADVANTAGE BUSINESS & LEGAL SERVICES LIMITED
Company Number:10409937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Advantage Consulting Regus Business Centre, Central Boulevard, Solihull, West Midlands, England, B90 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advantage Consulting, Elizabeth Court, 15 Church Street, Stratford-Upon-Avon, England, CV37 6HX

Director16 September 2019Active
Advantage Consulting, Regus Business Centre, Central Boulevard, Solihull, England, B90 8AG

Director27 February 2018Active
Guild House, Guild Street, Stratford-Upon-Avon, England, CV37 6RP

Director04 October 2016Active

People with Significant Control

Mrs Indira Kesic
Notified on:15 October 2019
Status:Active
Date of birth:January 1981
Nationality:Austrian
Country of residence:England
Address:33, Ubique Avenue, Stratford-Upon-Avon, England, CV37 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Adn Capital Limited
Notified on:30 October 2018
Status:Active
Country of residence:England
Address:33, Ubique Avenue, Stratford-Upon-Avon, England, CV37 8WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fahrudin Kesic
Notified on:04 October 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Guild House, Guild Street, Stratford-Upon-Avon, England, CV37 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Address

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

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Change account reference date company current extended.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Address

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

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Address

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

Download
2020-11-26Address

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

Download
2020-10-21Address

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

Download
2020-10-12Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Address

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

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.