UKBizDB.co.uk

ADVANTAGE CHEMICALS LIMITED

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

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.

Company Information

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:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Spring Lane South, Malvern, Worcestershire, WR14 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF

Director26 May 2022Active
Unit 14 Presteigne Industrial Estate, Presteigne Industrial Estate, Presteigne, Wales, LD8 2UF

Director30 September 2021Active
Broadlands, Stretton Grandison, Ledbury, HR8 2TT

Secretary08 September 1998Active
Advantage House, Spring Lane South, Malvern, Worcestershire, United Kingdom, WR14 1AT

Secretary01 May 2018Active
Ridge Hill, Ledbury Road, Wellington Heath, Ledbury, HR8 1ND

Secretary15 October 1998Active
Spring Lane South, Malvern, Worcestershire, WR14 1AT

Secretary11 February 2010Active
Woodmanton Manor, Clifton On Teme, WR6 6DS

Secretary04 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1998Active
Spring Lane South, Malvern, Worcestershire, WR14 1AT

Director31 March 2016Active
Spring Lane South, Malvern, Worcestershire, WR14 1AT

Director23 January 2014Active
Spring Lane South, Malvern, Worcestershire, WR14 1AT

Director23 January 2014Active
Woodmanton Manor, Clifton Upon Teme, Worcestershire, WR6 6DS

Director08 September 1998Active
Spring Lane South, Malvern, Worcestershire, WR14 1AT

Director23 January 2014Active
Advantage House, Spring Lane South, Malvern, Worcestershire, United Kingdom, WR14 1AT

Director22 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Address

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

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person secretary company with change date.

Download
2021-05-17Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-04Mortgage

Mortgage charge part release with charge number.

Download
2020-03-04Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.