This company is commonly known as Advante Limited. The company was founded 64 years ago and was given the registration number 00653012. The firm's registered office is in BASILDON. You can find them at 10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ADVANTE LIMITED |
---|---|---|
Company Number | : | 00653012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Secretary | 11 October 2022 | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | - | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 01 October 1998 | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 11 October 2022 | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Secretary | 17 December 2020 | Active |
5 Marland Close, Rochdale, OL11 4RG | Secretary | - | Active |
10/11 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Director | 23 January 2019 | Active |
41 Great Wheatley Road, Rayleigh, SS6 7AW | Director | - | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 01 October 2015 | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 17 December 2020 | Active |
10/11 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Director | - | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 17 December 2020 | Active |
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH | Director | 17 December 2020 | Active |
2 Sandbourne Drive, Maidstone, ME14 2JA | Director | - | Active |
Algeco Uk Holdings Limited | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Manor Drive, Peterborough, Cambridgeshire, England, PE4 7AP |
Nature of control | : |
|
Gee Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Sylvan Way, Basildon, England, SS15 6TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person secretary company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Address | Move registers to sail company with new address. | Download |
2021-12-20 | Address | Change sail address company with new address. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-07 | Incorporation | Memorandum articles. | Download |
2021-01-07 | Change of constitution | Statement of companys objects. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.