This company is commonly known as Advantage Financial Services Limited. The company was founded 26 years ago and was given the registration number 03404728. The firm's registered office is in LONDON. You can find them at 15-21 Provost Street, Provost Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | ADVANTAGE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03404728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-21 Provost Street, Provost Street, London, N1 7NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW | Director | 04 March 2020 | Active |
C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW | Director | 24 October 2019 | Active |
44, Pine Close, Ingatestone, United Kingdom, CM4 9EG | Secretary | 30 March 2007 | Active |
32 Marmion Road, North Berwick, EH39 4NZ | Secretary | 17 July 1997 | Active |
Romany Heights, 10 Brook Road, Stansted Mountfitchet, CM24 8BB | Secretary | 14 February 2000 | Active |
69 Fairby Road, Lee Green, London, SE12 8JP | Secretary | 08 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1997 | Active |
The Chestnuts, Malting Row Honington, Bury St Edmunds, IP31 1RE | Director | 19 May 2004 | Active |
15-21 Provost Street, Provost Street, London, England, N1 7NH | Director | 15 November 2012 | Active |
Brooklands, Church Walk Marholm, Peterborough, PE6 7HZ | Director | 10 January 2006 | Active |
15-21 Provost Street, Provost Street, London, N1 7NH | Director | 01 April 2016 | Active |
32 Marmion Road, North Berwick, EH39 4NZ | Director | 17 July 1997 | Active |
15-21 Provost Street, Provost Street, London, England, N1 7NH | Director | 14 August 2014 | Active |
15-21 Provost Street, Provost Street, London, England, N1 7NH | Director | 01 September 2011 | Active |
Lambrook Cottage, 15 Larksmead, Bimpron, Beaminster, DT8 3RZ | Director | 17 July 1997 | Active |
The Russets, 2b Cambusdoon Drive, Alloway, KA7 4PL | Director | 14 February 2000 | Active |
15-21 Provost Street, Provost Street, London, N1 7NH | Director | 31 October 2018 | Active |
Advantage Travel Centres Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 -21 Provost Street, Provost Street, London, England, N1 7NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.