-
ADVANCE VEHICLE SERVICES LIMITED - Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
Company Information
- Company registration number
- 06765057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Worthy House
- 14 Winchester Road
- Basingstoke
- Hampshire
- RG21 8UQ
- United Kingdom Worthy House, 14 Winchester Road, Basingstoke, Hampshire, RG21 8UQ, United Kingdom UK
Management
- Managing Directors
- OTLEY, Chantal Suzanne Margaret
- OTLEY, Nicholas James Kenneth
- Company secretaries
- OTLEY, Nicholas James Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-03
- Age Of Company 2008-12-03 15 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mrs Chantal Suzanne Margaret Otley
- Mr Nicholas James Kenneth Otley
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-12-03
- Annual Return
- Due Date: 2024-12-17
- Last Date: 2023-12-03
-
ADVANCE VEHICLE SERVICES LIMITED Company Description
- ADVANCE VEHICLE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06765057. Its current trading status is "live". It was registered 2008-12-03. It has declared SIC or NACE codes as "45200". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-12-03.It can be contacted at Worthy House .
Get ADVANCE VEHICLE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Advance Vehicle Services Limited - Worthy House, 14 Winchester Road, Basingstoke, Hampshire, United Kingdom
- 2008-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADVANCE VEHICLE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-12) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-26) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
confirmation-statement-with-updates (2022-12-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-18) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-14) - AA
-
confirmation-statement-with-updates (2020-12-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
-
confirmation-statement-with-updates (2018-12-17) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-08) - CS01
-
appoint-person-director-company-with-name-date (2017-10-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
appoint-person-secretary-company-with-name-date (2016-09-12) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
capital-variation-of-rights-attached-to-shares (2016-08-15) - SH10
-
capital-name-of-class-of-shares (2016-08-15) - SH08
-
resolution (2016-08-15) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-01) - AR01
-
change-person-director-company-with-change-date (2010-02-01) - CH01
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 288a
-
legacy (2008-12-09) - 288b
-
legacy (2008-12-09) - 287
-
incorporation-company (2008-12-03) - NEWINC