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..
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 | : |
|
Registered Address | : | Lyndale House Ervington Court, Meridian Business Park, Leicester, LE19 1WL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1820 Lemax Avenue, Coquitlam, Canada, V3J 2C6 | Secretary | 12 August 2003 | Active |
Lyndale House, Ervington Court, Meridian Business Park, Leicester, England, LE19 1WL | Director | 12 June 2015 | Active |
No 1820 Lemax Avenue, Coquitlam, Canada, V3J 2C6 | Director | 15 February 1995 | Active |
8, Warren Court, Sevenoaks, TN13 3SR | Secretary | 19 October 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 October 1994 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 20 October 1999 | Active |
178 El Dorado, Palo Alto, Usa, 94306 | Director | 20 October 1999 | Active |
23 Newbury Road, Crawley, RH10 7SF | Director | 01 July 2001 | Active |
1681 Noe Street, San Franciso, Usa, 94131 | Director | 20 October 1999 | Active |
Carr House, 8 Hawley Road, Hinckley, LE10 0PR | Director | 01 February 2012 | Active |
8, Warren Court, Sevenoaks, TN13 3SR | Director | 19 October 2004 | Active |
Canessa House Daddon Hill, Northam, Bideford, EX39 3PW | Director | 19 October 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 06 October 1994 | Active |
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 | : |
|
Tingo Holdings Ltd | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 2397, Palmerston Ave, Bristish Columbia, Canada, |
Nature of control | : |
|
Tingo Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 666, Burrard St, Vancouver, Canada, |
Nature of control | : |
|
530714 B.C. Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 666, Burrard St, Vancouver, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type small. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Accounts | Accounts with accounts type small. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Resolution | Resolution. | Download |
2016-08-16 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.