UKBizDB.co.uk

ADVECO (AWP) LIMITED

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

This company is commonly known as Adveco (awp) Limited. The company was founded 52 years ago and was given the registration number 01027628. The firm's registered office is in FARNBOROUGH. You can find them at Unit B8 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ADVECO (AWP) LIMITED
Company Number:01027628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit B8 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broxmore Drove Cottage, Salisbury Road, Sherfield English, SO51 6FQ

Secretary31 December 1994Active
54, Hollies Avenue, West Byfleet, United Kingdom, KT14 6AL

Director10 July 2007Active
Broxmore Drove Cottage, Salisbury Road, Sherfield English, SO51 6FQ

Director30 November 1993Active
24, Southlake Crescent, Woodley, Reading, United Kingdom, RG5 3QJ

Director01 August 2018Active
1 West Close, Heath End, Farnham, GU9 0RF

Secretary-Active
237, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ

Director01 January 2007Active
6 Newhouse Farm, Northington Down, Alresford, SO24 9UB

Director01 September 2001Active
100 Hogshill Lane, Cobham, KT11 2AW

Director-Active
1 West Close, Heath End, Farnham, GU9 0RF

Director-Active
99 Downside Avenue, Worthing, BN14 0EX

Director-Active
2 Chestnut Court, Newport, Saffron Walden, CB11 3QJ

Director01 January 1998Active

People with Significant Control

Mr David Daniel O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Broxmore Drove Cottage, Salisbury Road, Romsey, England, SO51 6FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-27Gazette

Gazette filings brought up to date.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.