UKBizDB.co.uk

ADVASOL MANAGEMENT LTD

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

This company is commonly known as Advasol Management Ltd. The company was founded 21 years ago and was given the registration number 04692426. The firm's registered office is in UXBRIDGE. You can find them at Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, Middlesex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ADVASOL MANAGEMENT LTD
Company Number:04692426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, Middlesex, UB8 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ

Director01 September 2020Active
Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, United Kingdom, UB8 3PQ

Director01 September 2006Active
14 Saltern Road, Maidenbower, RH10 7JE

Secretary10 March 2003Active
Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, United Kingdom, UB8 3PQ

Secretary29 October 2007Active
69 Bishops Road, Hayes, UB3 2TG

Secretary01 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 March 2003Active
10 Andromeda Close, Oxford, OX4 6PW

Director10 March 2003Active
69 Bishops Road, Hayes, UB3 2TG

Director01 April 2005Active
14 Saltern Road, Crawley, RH10 7JE

Director01 September 2004Active
14 Salterns Road, Crawley, RH10 7JE

Director01 September 2004Active
14 Salterns Road, Crawley, RH10 7JE

Director01 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 March 2003Active

People with Significant Control

Mr Gopalakrishnan Jeyasundra
Notified on:01 September 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ
Nature of control:
  • Significant influence or control
Mr Deenadyalan Sundramurthy
Notified on:01 April 2019
Status:Active
Date of birth:December 1973
Nationality:Malaysian
Address:Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gopal Jeyasundra
Notified on:01 November 2018
Status:Active
Date of birth:September 1971
Nationality:British
Address:Gardiner Building, Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ
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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-04Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-23Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Gazette

Gazette filings brought up to date.

Download
2018-10-14Accounts

Accounts with accounts type dormant.

Download
2018-10-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.