Warning: file_put_contents(c/b81df5d63a3ad406c0924438a73d5bc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/df293ef5ad584810ddde8a8d82adde4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Advantage Computers Limited, HD1 2EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANTAGE COMPUTERS LIMITED

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

This company is commonly known as Advantage Computers Limited. The company was founded 20 years ago and was given the registration number 05076590. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ADVANTAGE COMPUTERS LIMITED
Company Number:05076590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Permanent House, 1 Dundas Street, Huddersfield, United Kingdom, HD1 2EX

Secretary09 March 2012Active
C/O Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, HD1 2EX

Director17 March 2004Active
C/O Connelly & Co Limited, Permanent House 1 Dundas Street, Huddersfield, HD1 2EX

Director01 September 2022Active
1253 Burnley Road, Cloveclough, Rossendale, BB4 8RG

Secretary01 May 2004Active
2, Nelson Street, Walsden, Todmorden, Uk, OL17 7SP

Secretary17 March 2004Active
Permanent House, 1 Dundas Street, Huddersfield, United Kingdom, HD1 2EX

Director01 May 2004Active

People with Significant Control

Mr David Mark Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:C/O Connelly & Co Limited, Huddersfield, HD1 2EX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Susan Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:C/O Connelly & Co Limited, Huddersfield, HD1 2EX
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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Change account reference date company previous extended.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.