UKBizDB.co.uk

ADVECTION LIMITED

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

This company is commonly known as Advection Limited. The company was founded 30 years ago and was given the registration number 02847386. The firm's registered office is in LONDON. You can find them at 16 Beaufort Court Admirals Way, Docklands, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADVECTION LIMITED
Company Number:02847386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1993
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Beaufort Court Admirals Way, Docklands, London, United Kingdom, E14 9XL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Mansion Gardens, West Heath Road,Hampstead, London, NW3 7NG

Secretary21 September 1993Active
11 Mansion Gardens, West Heath Road,Hampstead, London, NW3 7NG

Director21 September 1993Active
22 Riverside Avenue, Lightwater, GU18 5RU

Nominee Secretary24 August 1993Active
8 Savoy Court Firecrest Drive, West Heath Road Hampstead, London, NW3 7NF

Director21 September 1993Active
8 Savoy Court Firecrest Drive, West Heath Road Hampstead, London, NW3 7NF

Director21 September 1993Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Nominee Director24 August 1993Active

People with Significant Control

Mrs Alice Bloomfield
Notified on:04 June 2016
Status:Active
Date of birth:April 1928
Nationality:British
Country of residence:England
Address:8 Savoy Court, Firecrest Drive, West Heath Road, London, England, NW3 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Peter Bloomfield
Notified on:04 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:11 Mansion Gardens, West Heath Road, London, England, NW3 7NG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Gazette

Gazette filings brought up to date.

Download
2017-11-14Gazette

Gazette notice compulsory.

Download
2017-04-07Address

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

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-02-18Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.