EASTBOURNE ADVANTAGE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Eastbourne Advantage Ltd. The company was founded 10 years ago and was given the registration number 09708476. The firm's registered office is in RUGBY. You can find them at 1 The Mews, Lever Road, Rugby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Company Information
Name | : | EASTBOURNE ADVANTAGE LTD |
---|
Company Number | : | 09708476 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 29 July 2015 |
---|
Industry Codes | : | - 45200 - Maintenance and repair of motor vehicles
|
---|
Office Address & Contact
Registered Address | : | 1 The Mews, Lever Road, Rugby, United Kingdom, CV21 4LY |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 15 March 2024 |
---|
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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Robert Grabos |
Notified on | : | 23 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1974 |
---|
Nationality | : | Polish |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 The Mews, Lever Road, Rugby, United Kingdom, CV21 4LY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Leah Hall |
Notified on | : | 10 December 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 2001 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 10 St. Hughes Close, Daventry, United Kingdom, NN11 4TX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Amy Harris |
Notified on | : | 27 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | March 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 8, Eden Court, Hinckley, United Kingdom, LE10 0BP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ms Sarah Challenger |
Notified on | : | 27 February 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1967 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 298 Belvedere Road, Burton-On-Trent, England, DE13 0RD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Darren Terrence Whitbread |
Notified on | : | 24 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 1 Wilson Street, Cleethorpes, England, |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Iain Robert White |
Notified on | : | 18 January 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1986 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | 41 Nelson Road, Corby, England, NN17 2RN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Sorinel Gosman |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1994 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 10, Cameron Court, Corby, United Kingdom, NN17 1RD |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (9 months remaining)