UKBizDB.co.uk

ADVENT TRADE LTD

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

This company is commonly known as Advent Trade Ltd. The company was founded 8 years ago and was given the registration number 10066355. The firm's registered office is in SOUTHAMPTON. You can find them at 121 Carnation Road, , Southampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ADVENT TRADE LTD
Company Number:10066355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:121 Carnation Road, Southampton, England, SO16 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Grange Road, Middlesbrough, England, TS1 2LS

Director30 May 2023Active
347 Rayners Lane, Rayners Lane, Pinner, England, HA5 5EN

Secretary14 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Great Britain, PE8 5AN

Corporate Secretary04 April 2016Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director01 February 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director19 March 2016Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director16 March 2016Active
85, Grange Road, Middlesbrough, England, TS1 2LS

Director01 March 2020Active
347 Rayners Lane, Rayners Lane, Pinner, England, HA5 5EN

Director06 April 2017Active
The Wheatsheaf, Main Street, Upper Benefield, Peterborough, United Kingdom, PE8 5AN

Director05 April 2016Active

People with Significant Control

Mr John Wakeford
Notified on:30 May 2023
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:85, Grange Road, Middlesbrough, England, TS1 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Rudisteanu
Notified on:01 March 2020
Status:Active
Date of birth:June 1974
Nationality:Romanian
Country of residence:England
Address:85, Grange Road, Middlesbrough, England, TS1 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Georgeta Salabin
Notified on:06 April 2017
Status:Active
Date of birth:April 1963
Nationality:Romanian
Country of residence:England
Address:347 Rayners Lane, Rayners Lane, Pinner, England, HA5 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Corneliu Machedon
Notified on:01 February 2017
Status:Active
Date of birth:September 1978
Nationality:Romanian
Country of residence:England
Address:13, Rushton Mews, Corby, England, NN17 5EQ
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 (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
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Address

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

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Address

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

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-19Address

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

Download
2021-10-19Address

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

Download
2021-07-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.