UKBizDB.co.uk

ADVENT ENTERPRISES LIMITED

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

This company is commonly known as Advent Enterprises Limited. The company was founded 21 years ago and was given the registration number 04496378. The firm's registered office is in LEICESTER. You can find them at 37 Willoughby Road, Countesthorpe, Leicester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ADVENT ENTERPRISES LIMITED
Company Number:04496378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:37 Willoughby Road, Countesthorpe, Leicester, England, LE8 5UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Willoughby Road, Countesthorpe, Leicester, England, LE8 5UA

Secretary28 October 2020Active
37 Willoughby Road, Willoughby Road, Countesthorpe, Leicester, England, LE8 5UA

Director16 April 2020Active
37, Willoughby Road, Countesthorpe, Leicester, England, LE8 5UA

Director28 October 2020Active
10 Beatty Close, Hinckley, LE10 1PD

Secretary22 August 2003Active
43 St John Way, Hempton, Banbury, OX15 0QR

Secretary29 January 2008Active
37, Willoughby Road, Countesthorpe, Leicester, England, LE8 5UA

Secretary21 April 2020Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary26 July 2002Active
41 George Road, Nottingham, NG2 7QG

Director22 August 2003Active
43 St John Way, Hempton, Banbury, OX15 0QR

Director22 August 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director26 July 2002Active

People with Significant Control

Mr Michael Parker
Notified on:22 April 2020
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:37, Willoughby Road, Leicester, England, LE8 5UA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Frank Orr
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:37, Willoughby Road, Leicester, England, LE8 5UA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Officers

Appoint person secretary company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Address

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

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.