UKBizDB.co.uk

ADVANTAGE FINANCIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:15-21 Provost Street, Provost Street, London, N1 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW

Director04 March 2020Active
C/O Regus, Eagle House, 167 City Road, London, England, EC1V 1AW

Director24 October 2019Active
44, Pine Close, Ingatestone, United Kingdom, CM4 9EG

Secretary30 March 2007Active
32 Marmion Road, North Berwick, EH39 4NZ

Secretary17 July 1997Active
Romany Heights, 10 Brook Road, Stansted Mountfitchet, CM24 8BB

Secretary14 February 2000Active
69 Fairby Road, Lee Green, London, SE12 8JP

Secretary08 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1997Active
The Chestnuts, Malting Row Honington, Bury St Edmunds, IP31 1RE

Director19 May 2004Active
15-21 Provost Street, Provost Street, London, England, N1 7NH

Director15 November 2012Active
Brooklands, Church Walk Marholm, Peterborough, PE6 7HZ

Director10 January 2006Active
15-21 Provost Street, Provost Street, London, N1 7NH

Director01 April 2016Active
32 Marmion Road, North Berwick, EH39 4NZ

Director17 July 1997Active
15-21 Provost Street, Provost Street, London, England, N1 7NH

Director14 August 2014Active
15-21 Provost Street, Provost Street, London, England, N1 7NH

Director01 September 2011Active
Lambrook Cottage, 15 Larksmead, Bimpron, Beaminster, DT8 3RZ

Director17 July 1997Active
The Russets, 2b Cambusdoon Drive, Alloway, KA7 4PL

Director14 February 2000Active
15-21 Provost Street, Provost Street, London, N1 7NH

Director31 October 2018Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2021-12-07Address

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

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.