UKBizDB.co.uk

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 8 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
End of financial year:31 July 2023
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
1 The Mews, Lever Road, Rugby, United Kingdom, CV21 4LY

Director23 March 2020Active
298 Belvedere Road, Burton-On-Trent, England, DE13 0RD

Director27 February 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
10, Cameron Court, Corby, United Kingdom, NN17 1RD

Director23 March 2016Active
35, Redgrave Drive, Corby, United Kingdom, NN18 9FL

Director17 August 2015Active
10 St. Hughes Close, Daventry, United Kingdom, NN11 4TX

Director10 December 2019Active
Flat 8, Eden Court, Hinckley, United Kingdom, LE10 0BP

Director27 September 2019Active
1 Wilson Street, Cleethorpes, England,

Director24 April 2018Active
41 Nelson Road, Corby, England, NN17 2RN

Director18 January 2018Active

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 (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
2024-04-17Address

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

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Address

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

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Address

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

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-10-16Address

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

Download

Copyright © 2024. All rights reserved.