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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Mews, Lever Road, Rugby, United Kingdom, CV21 4LY | Director | 23 March 2020 | Active |
298 Belvedere Road, Burton-On-Trent, England, DE13 0RD | Director | 27 February 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
10, Cameron Court, Corby, United Kingdom, NN17 1RD | Director | 23 March 2016 | Active |
35, Redgrave Drive, Corby, United Kingdom, NN18 9FL | Director | 17 August 2015 | Active |
10 St. Hughes Close, Daventry, United Kingdom, NN11 4TX | Director | 10 December 2019 | Active |
Flat 8, Eden Court, Hinckley, United Kingdom, LE10 0BP | Director | 27 September 2019 | Active |
1 Wilson Street, Cleethorpes, England, | Director | 24 April 2018 | Active |
41 Nelson Road, Corby, England, NN17 2RN | Director | 18 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Address | Change registered office address company with date old address new address. | Download |
2024-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2024-04-17 | Officers | Termination director company with name termination date. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.