UKBizDB.co.uk

ADVANTAGE UK LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxonhurst, Starvenden Lane, Sissinghurst, Cranbrook, United Kingdom, TN17 2AN

Secretary19 March 2008Active
The Orchard, Montreal Road, Sevenoaks, United Kingdom, TN13 2EP

Director01 January 1998Active
27 Seymour Road, Northchurch, Berkhamstead, United Kingdom, HP4 3RQ

Director08 April 2005Active
Saxonhurst, Starvenden Lane, Sissinghurst, Cranbrook, United Kingdom, TN17 2AN

Director28 April 2008Active
194 Domonic Drive, London, SE9 3LE

Secretary22 March 1993Active
Brewers Wood House, Starvenden Lane Sissinghurst, Cranbrook, TN17 2AN

Secretary-Active
Brewers Wood House Starvenden Lane, Sissinghurst, Cranbrook, TN17 2AN

Secretary04 April 2005Active
Brewers Wood House, Starvenden Lane Sissinghurst, Cranbrook, TN17 2AN

Director-Active
25 A Pudding Lane, Maidstone, ME14 1PA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person secretary company with change date.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Address

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

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.