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 9 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 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)