UKBizDB.co.uk

ADVANTE LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Secretary11 October 2022Active
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

Director01 October 1998Active
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Director11 October 2022Active
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Secretary17 December 2020Active
5 Marland Close, Rochdale, OL11 4RG

Secretary-Active
10/11 Argent Court, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH

Director23 January 2019Active
41 Great Wheatley Road, Rayleigh, SS6 7AW

Director-Active
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Director01 October 2015Active
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Director17 December 2020Active
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

Director17 December 2020Active
10/11, Argent Court, Sylvan Way Southfields Business Park, Basildon, United Kingdom, SS15 6TH

Director17 December 2020Active
2 Sandbourne Drive, Maidstone, ME14 2JA

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-18Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person secretary company with name date.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Address

Move registers to sail company with new address.

Download
2021-12-20Address

Change sail address company with new address.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Address

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

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Change of constitution

Statement of companys objects.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.