UKBizDB.co.uk

ADVANTAGE BUSINESS PARTNERSHIPS LTD

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

This company is commonly known as Advantage Business Partnerships Ltd. The company was founded 12 years ago and was given the registration number 07926653. The firm's registered office is in THAME. You can find them at 6a St Andrews Court, Wellington Street, Thame, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ADVANTAGE BUSINESS PARTNERSHIPS LTD
Company Number:07926653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6a St Andrews Court, Wellington Street, Thame, Oxfordshire, England, OX9 3WT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director01 February 2015Active
6a, St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director27 January 2012Active
6a, St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director01 February 2015Active
6a, St Andrews Court, Wellington Street, Thame, England, OX9 3WT

Director01 March 2012Active

People with Significant Control

Mr Christopher Shaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
Nature of control:
  • Significant influence or control
Mrs Elizabeth Helen Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew David Collingwood Quade
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl John Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:6a St Andrews Court, Wellington Street, Thame, United Kingdom, OX9 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Capital

Capital return purchase own shares.

Download
2017-10-17Capital

Capital cancellation shares.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.