UKBizDB.co.uk

ADVANTAGE PARTS SOLUTIONS LTD

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

This company is commonly known as Advantage Parts Solutions Ltd. The company was founded 29 years ago and was given the registration number 02975547. The firm's registered office is in LEICESTER. You can find them at Lyndale House Ervington Court, Meridian Business Park, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADVANTAGE PARTS SOLUTIONS LTD
Company Number:02975547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1820 Lemax Avenue, Coquitlam, Canada, V3J 2C6

Secretary12 August 2003Active
Lyndale House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL

Director12 June 2015Active
No 1820 Lemax Avenue, Coquitlam, Canada, V3J 2C6

Director15 February 1995Active
8, Warren Court, Sevenoaks, TN13 3SR

Secretary19 October 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary06 October 1994Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 October 1999Active
178 El Dorado, Palo Alto, Usa, 94306

Director20 October 1999Active
23 Newbury Road, Crawley, RH10 7SF

Director01 July 2001Active
1681 Noe Street, San Franciso, Usa, 94131

Director20 October 1999Active
Carr House, 8 Hawley Road, Hinckley, LE10 0PR

Director01 February 2012Active
8, Warren Court, Sevenoaks, TN13 3SR

Director19 October 2004Active
Canessa House Daddon Hill, Northam, Bideford, EX39 3PW

Director19 October 1994Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director06 October 1994Active

People with Significant Control

530714bc Holdings Ltd
Notified on:16 April 2021
Status:Active
Country of residence:Canada
Address:924, Alderside Road, British Columbia V3h 3a6, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tingo Holdings Ltd
Notified on:16 April 2021
Status:Active
Country of residence:Canada
Address:2397, Palmerston Ave, Bristish Columbia, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tingo Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:666, Burrard St, Vancouver, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
530714 B.C. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:666, Burrard St, Vancouver, Canada,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type small.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type small.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Resolution

Resolution.

Download
2016-08-16Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.