UKBizDB.co.uk

ADVANTAGE MOTOR FINANCE LIMITED

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

This company is commonly known as Advantage Motor Finance Limited. The company was founded 25 years ago and was given the registration number 03773678. The firm's registered office is in SOLIHULL. You can find them at 2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADVANTAGE MOTOR FINANCE LIMITED
Company Number:03773678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Stratford Court C/o S&u Plc Cranmore Boulevard, Shirley, Solihull, England, B90 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stratford Court C/O S&U Plc, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Secretary01 March 2004Active
2 Stratford Court C/O S&U Plc, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director14 May 1999Active
2 Stratford Court C/O S&U Plc, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director14 May 1999Active
2 Stratford Court C/O S&U Plc, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director21 January 2000Active
60 Creynolds Lane, Shirley, Solihull, B90 4ER

Secretary14 May 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary14 May 1999Active
Steepleton House, Iwerne Steepleton, Blandford Forum, DT11 8PR

Director14 May 1999Active
105 Dorridge Road, Dorridge, Solihull, B93 8BP

Director14 May 1999Active
Chapel Field House, Greatcoates Road, Grimsby, DN34 4NA

Director14 May 1999Active
2 Stratford Court C/O S&U Plc, Cranmore Boulevard, Shirley, Solihull, England, B90 4QT

Director14 May 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director14 May 1999Active

People with Significant Control

S & U Plc
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:6 The Quadrangle, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Significant influence or control
Advantage Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6 The Quadrangle, Cranmore Avenue, Solihull, England, B90 4LE
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Address

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

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Change person director company with change date.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Accounts

Accounts with accounts type dormant.

Download
2015-08-21Address

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

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.