This company is commonly known as Advantage Chemicals Limited. The company was founded 25 years ago and was given the registration number 03628340. The firm's registered office is in WORCESTERSHIRE. You can find them at Spring Lane South, Malvern, Worcestershire, . This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | ADVANTAGE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 03628340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lane South, Malvern, Worcestershire, WR14 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF | Director | 26 May 2022 | Active |
Unit 14 Presteigne Industrial Estate, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF | Director | 30 September 2021 | Active |
Broadlands, Stretton Grandison, Ledbury, HR8 2TT | Secretary | 08 September 1998 | Active |
Advantage House, Spring Lane South, Malvern, Worcestershire, United Kingdom, WR14 1AT | Secretary | 01 May 2018 | Active |
Ridge Hill, Ledbury Road, Wellington Heath, Ledbury, HR8 1ND | Secretary | 15 October 1998 | Active |
Spring Lane South, Malvern, Worcestershire, WR14 1AT | Secretary | 11 February 2010 | Active |
Woodmanton Manor, Clifton On Teme, WR6 6DS | Secretary | 04 May 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1998 | Active |
Spring Lane South, Malvern, Worcestershire, WR14 1AT | Director | 31 March 2016 | Active |
Spring Lane South, Malvern, Worcestershire, WR14 1AT | Director | 23 January 2014 | Active |
Spring Lane South, Malvern, Worcestershire, WR14 1AT | Director | 23 January 2014 | Active |
Woodmanton Manor, Clifton Upon Teme, Worcestershire, WR6 6DS | Director | 08 September 1998 | Active |
Spring Lane South, Malvern, Worcestershire, WR14 1AT | Director | 23 January 2014 | Active |
Advantage House, Spring Lane South, Malvern, Worcestershire, United Kingdom, WR14 1AT | Director | 22 November 2019 | Active |
Michael Michael Russell Jones | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 14 Presteigne Industrial Estate, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF |
Nature of control | : |
|
R Tudor Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Advantage House, Spring Lane South, Malvern, England, WR14 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Change person secretary company with change date. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Mortgage | Mortgage charge part release with charge number. | Download |
2020-03-04 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.