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.
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 | : |
|
Registered Address | : | Unit B8 Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU14 0NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broxmore Drove Cottage, Salisbury Road, Sherfield English, SO51 6FQ | Secretary | 31 December 1994 | Active |
54, Hollies Avenue, West Byfleet, United Kingdom, KT14 6AL | Director | 10 July 2007 | Active |
Broxmore Drove Cottage, Salisbury Road, Sherfield English, SO51 6FQ | Director | 30 November 1993 | Active |
24, Southlake Crescent, Woodley, Reading, United Kingdom, RG5 3QJ | Director | 01 August 2018 | Active |
1 West Close, Heath End, Farnham, GU9 0RF | Secretary | - | Active |
237, Huddersfield Road, Penistone, Sheffield, England, S36 7EZ | Director | 01 January 2007 | Active |
6 Newhouse Farm, Northington Down, Alresford, SO24 9UB | Director | 01 September 2001 | Active |
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 | Director | 01 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-27 | Gazette | Gazette filings brought up to date. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.