This company is commonly known as Advantage Fibres International Limited. The company was founded 16 years ago and was given the registration number 06511565. The firm's registered office is in WEST YORKSHIRE. You can find them at Offshoot House, 68 The Grove, Ilkley, West Yorkshire, . This company's SIC code is 46410 - Wholesale of textiles.
Name | : | ADVANTAGE FIBRES INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 06511565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Offshoot House, 68 The Grove, Ilkley, West Yorkshire, LS29 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA | Director | 21 February 2008 | Active |
4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA | Director | 21 February 2008 | Active |
6, Longcroft Road, Ilkley, LS29 8SE | Secretary | 21 February 2008 | Active |
Mrs Julie Sarah Endean | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA |
Nature of control | : |
|
Mr Guy Dowson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA |
Nature of control | : |
|
Mr Lyndon Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Dalesway House, South Hawksworth Street, Ilkley, England, LS29 9LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Incorporation | Memorandum articles. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2023-01-10 | Capital | Capital name of class of shares. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.