This company is commonly known as Advantage Uk Ltd. The company was founded 47 years ago and was given the registration number 01284675. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 41100 - Development of building projects.
Name | : | ADVANTAGE UK LTD |
---|---|---|
Company Number | : | 01284675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1976 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxonhurst, Starvenden Lane, Sissinghurst, Cranbrook, United Kingdom, TN17 2AN | Secretary | 19 March 2008 | Active |
The Orchard, Montreal Road, Sevenoaks, United Kingdom, TN13 2EP | Director | 01 January 1998 | Active |
27 Seymour Road, Northchurch, Berkhamstead, United Kingdom, HP4 3RQ | Director | 08 April 2005 | Active |
Saxonhurst, Starvenden Lane, Sissinghurst, Cranbrook, United Kingdom, TN17 2AN | Director | 28 April 2008 | Active |
194 Domonic Drive, London, SE9 3LE | Secretary | 22 March 1993 | Active |
Brewers Wood House, Starvenden Lane Sissinghurst, Cranbrook, TN17 2AN | Secretary | - | Active |
Brewers Wood House Starvenden Lane, Sissinghurst, Cranbrook, TN17 2AN | Secretary | 04 April 2005 | Active |
Brewers Wood House, Starvenden Lane Sissinghurst, Cranbrook, TN17 2AN | Director | - | Active |
25 A Pudding Lane, Maidstone, ME14 1PA | Director | - | Active |
Bsc Hons Tamlyn Pia Rolfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Wildernesse Mount, Sevenoaks, United Kingdom, TN13 3QS |
Nature of control | : |
|
Benjamin Daniel Rolfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Seymour Road, Northchurch, Berkhamstead, United Kingdom, HP4 3RQ |
Nature of control | : |
|
Mr David Rolfe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Saxonhurst, Starvenden Lane, Cranbrook, United Kingdom, TN17 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Officers | Change person director company with change date. | Download |
2023-01-27 | Officers | Change person secretary company with change date. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.