This company is commonly known as Advantia Business Solutions Limited. The company was founded 28 years ago and was given the registration number 03165224. The firm's registered office is in WARWICKSHIRE. You can find them at 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ADVANTIA BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03165224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Selmans Hill, Bloxwich, Walsall, WS3 3RJ | Secretary | 26 June 1996 | Active |
5, Dunraven Place, Bridgend, Wales, CF31 1JF | Director | 21 January 2013 | Active |
32 Selmans Hill, Bloxwich, Walsall, WS3 3RJ | Director | 06 June 2000 | Active |
32, 32 Selmans Hill, Bloxwich, Walsall, United Kingdom, WS3 3RL | Director | 31 December 2019 | Active |
Ukos, 6 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TE | Director | 27 October 2020 | Active |
55 Belfry Way, Belfry Way, Edwalton, Nottingham, England, NG12 4FA | Director | 10 June 2019 | Active |
1, First Avenue, Sherburn In Elmet, Leeds, England, LS25 6PD | Director | 27 March 2019 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Secretary | 05 March 1996 | Active |
1 Waterside, Bingley, BD16 2SN | Secretary | 19 March 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 27 February 1996 | Active |
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE | Director | 05 March 1996 | Active |
56 Ullswater Road, Carlisle, CA2 5RG | Director | 21 May 1999 | Active |
9 Shenton Lane, Dadlington, Nuneaton, CV13 6JD | Director | 26 June 1996 | Active |
32 Selmans Hill, Bloxwich, Walsall, WS3 3RJ | Director | 26 June 1996 | Active |
7, Hebridean Court, Whitehouse, Milton Keynes, England, MK8 1DD | Director | 27 March 2019 | Active |
14, The Park, Hereford, HR1 1TF | Director | 12 February 2008 | Active |
3 Stanbrook Close, Manton, Marlborough, SN8 4HY | Director | 13 May 2000 | Active |
The Ridgeway, Thompsons Lane, Waterlooville, PO7 6NB | Director | 26 June 1996 | Active |
64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ | Director | 21 January 2013 | Active |
95, College Road, Hereford, England, HR1 1ED | Director | 10 June 2019 | Active |
2 Wheatfield, Eglinton, Londonderry, BT47 3XG | Director | 21 May 1999 | Active |
18, The Crescent, Abington, Northampton, NN1 4SB | Director | 01 March 2008 | Active |
73 Ashford Road, Faversham, ME13 8XW | Director | 26 June 1996 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 27 February 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 27 February 1996 | Active |
European Office Products Ltd, Rudford Industrial Estate, Ford Road, Ford, Arundel, England, BN18 0BF | Director | 15 December 2015 | Active |
11 Rowland Avenue, Poole, BH15 3DE | Director | 09 May 1998 | Active |
12 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF | Director | 05 March 1996 | Active |
43 Frankholmes Drive, Monkspath, Solihull, B90 4YB | Director | 09 February 1998 | Active |
64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ | Director | 24 May 2017 | Active |
21 Bradyll Court, Brockhall Village Old Langho, Blackburn, BB6 8AS | Director | 14 July 2006 | Active |
The Chestnuts, Rectory Road, Brome, IP23 8AH | Director | 05 October 2003 | Active |
64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ | Director | 14 September 2010 | Active |
Thorn Bank, Scarah Lane Burton Leonard, Harrogate, HG3 3RS | Director | 19 March 1996 | Active |
20 Woodlands Drive, Harrogate, HG2 7AT | Director | 09 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.