This company is commonly known as Atherton Advantage Ltd. The company was founded 9 years ago and was given the registration number 09221830. The firm's registered office is in LEEDS. You can find them at 28 Mavis Lane, , Leeds, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ATHERTON ADVANTAGE LTD |
---|---|---|
Company Number | : | 09221830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Mavis Lane, Leeds, United Kingdom, LS16 7LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 21 April 2022 | Active |
3 North Witham Road, Grantham, United Kingdom, NG33 5PN | Director | 06 July 2020 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
44, Forglen Street, Glasgow, United Kingdom, G34 0NH | Director | 04 November 2014 | Active |
11 Warsop Avenue, Manchester, England, M22 4RL | Director | 06 August 2019 | Active |
Flat 25, Gibbs Road House, Stourbridge, United Kingdom, DY9 8SY | Director | 07 December 2020 | Active |
9, Jack English Close, Northampton, United Kingdom, NN5 4UR | Director | 30 March 2015 | Active |
28 Mavis Lane, Leeds, United Kingdom, LS16 7LL | Director | 05 October 2020 | Active |
46, St Leonards Street, Bedford, United Kingdom, MK42 9EQ | Director | 14 March 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Daniel Newhall | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 25, Gibbs Road House, Stourbridge, United Kingdom, DY9 8SY |
Nature of control | : |
|
Mr Steve Wood | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Mavis Lane, Leeds, United Kingdom, LS16 7LL |
Nature of control | : |
|
Mr David Bukowicki | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 North Witham Road, Grantham, United Kingdom, NG33 5PN |
Nature of control | : |
|
Mr Kgomotso Caleb Marobani | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Warsop Avenue, Manchester, England, M22 4RL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Bartlomiej Wroblewski | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Christopher Rayne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46, St Leonards Street, Bedford, United Kingdom, MK42 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-11 | Dissolution | Dissolution application strike off company. | Download |
2022-10-13 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.