UKBizDB.co.uk

F3C ADVANTAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F3c Advantage Limited. The company was founded 14 years ago and was given the registration number 07248699. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:F3C ADVANTAGE LIMITED
Company Number:07248699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw Gibbs, 264 Banbury Road, Oxford, England, OX2 7DY

Director10 February 2022Active
Suite F2 Hurtswood Court, New Hall Hey Road, Rossendale, England, BB4 6HH

Director30 August 2022Active
28, St. Swithin Way, Andover, United Kingdom, SP10 4NU

Director06 December 2010Active
Abbotsgate House, Hollow Road, Bury St Edmunds, United Kingdom, IP32 7FA

Director10 May 2010Active

People with Significant Control

Mr Richard Reinhard Belger
Notified on:23 November 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit K7 Cherrycourt Lane, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH
Nature of control:
  • Significant influence or control
Wisdom In Practice Group Limited
Notified on:08 February 2022
Status:Active
Country of residence:England
Address:Shaw Gibbs, 264 Banbury Road, Oxford, England, OX2 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Reinhard Belger
Notified on:08 February 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Unit K7 Cherrycourt Lane, Cherrycourt Way, Leighton Buzzard, England, LU7 4UH
Nature of control:
  • Significant influence or control
Mr John Flynn Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Springpark House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony John Clifton Sandbach
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:Abbotsgate House, Hollow Road, Bury St Edmunds, England, IP32 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Flynn Thompson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Springpark House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Address

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

Download
2023-02-07Address

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

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.