UKBizDB.co.uk

ADVATECH AIR AMBULANCE SERVICES LIMITED

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

This company is commonly known as Advatech Air Ambulance Services Limited. The company was founded 7 years ago and was given the registration number 10765167. The firm's registered office is in BENFLEET. You can find them at Unit - 2/4 Shafer's Arcade, 677 High Road, Benfleet, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:ADVATECH AIR AMBULANCE SERVICES LIMITED
Company Number:10765167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation
  • 52290 - Other transportation support activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit - 2/4 Shafer's Arcade, 677 High Road, Benfleet, England, SS7 5SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Ducie Street, Manchester, England, M1 2JQ

Director31 August 2023Active
22, Brook Road, Brook Road Industrial Estate, Rayleigh, England, SS6 7XL

Director16 January 2023Active
22, Brook Road, Brook Road Industrial Estate, Rayleigh, England, SS6 7XL

Director20 June 2017Active
22, Brook Road, Brook Road Industrial Estate, Rayleigh, England, SS6 7XL

Director16 January 2023Active
The Dower House, Churchill Road, Chipping, Norton, United Kingdom, OX7 5UR

Director11 May 2017Active
10, John Street, London, United Kingdom, WC1N2EB

Corporate Director11 May 2017Active

People with Significant Control

Mr Tom Kiely
Notified on:31 August 2023
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:83, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ratna Biswas
Notified on:20 June 2017
Status:Active
Date of birth:April 1979
Nationality:Indian
Country of residence:England
Address:22, Brook Road, Rayleigh, England, SS6 7XL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Advatech Healthcare Europe Llimited
Notified on:11 May 2017
Status:Active
Country of residence:United Kingdom
Address:10, John Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

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

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-19Officers

Change person director company with change date.

Download
2023-01-25Address

Change sail address company with new address.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-23Address

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

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.