Company NameAdvantage Couriers Ltd
DirectorLawrence Kelly
Company StatusActive
Company Number03782835
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Previous NameAnchorage Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLawrence Kelly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCourier Service
Country of ResidenceEngland
Correspondence Address4 Chantry Court Obsidian Offices
Chester
CH1 4QN
Wales
Secretary NameCeiredwen Kelly
NationalityBritish
StatusCurrent
Appointed01 July 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address4 Chantry Court Obsidian Offices
Chester
CH1 4QN
Wales
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.advantagecouriers.co.uk

Location

Registered Address4 Chantry Court
Obsidian Offices
Chester
CH1 4QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ceiredwen Kelly
50.00%
Ordinary
1 at £1Lawrence Grant Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£31,811
Cash£35,701
Current Liabilities£39,177

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month from now)

Filing History

1 October 2020Registered office address changed from Office 12 Redhill House Hope Street Chester CH4 8BU England to 4 Chantry Court Obsidian Offices Chester CH1 4QN on 1 October 2020 (1 page)
1 October 2020Change of details for Mr Lawrence Grant Kelly as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Ceiredwen Kelly on 1 October 2020 (1 page)
1 October 2020Change of details for Mrs Ceiredwen Kelly as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Lawrence Kelly on 1 October 2020 (2 pages)
17 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
9 May 2019Change of details for Mr Lawrence Grant Kelly as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Lawrence Kelly on 9 May 2019 (2 pages)
9 May 2019Change of details for Mrs Ceiredwen Kelly as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Secretary's details changed for Ceiredwen Kelly on 9 May 2019 (1 page)
15 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
6 June 2017Secretary's details changed for Ceiredwen Kelly on 1 April 2017 (1 page)
6 June 2017Director's details changed for Lawrence Kelly on 1 April 2017 (2 pages)
6 June 2017Director's details changed for Lawrence Kelly on 1 April 2017 (2 pages)
6 June 2017Secretary's details changed for Ceiredwen Kelly on 1 April 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Registered office address changed from Redhill House Hope Street Chester CH4 8BU England to Office 12 Redhill House Hope Street Chester CH4 8BU on 5 June 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 June 2017Registered office address changed from Redhill House Hope Street Chester CH4 8BU England to Office 12 Redhill House Hope Street Chester CH4 8BU on 5 June 2017 (1 page)
19 May 2017Registered office address changed from Suite 7, Ist Floor Bowden Hall Bowden Lane Marple Cheshire SK6 6nd to Redhill House Hope Street Chester CH4 8BU on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Suite 7, Ist Floor Bowden Hall Bowden Lane Marple Cheshire SK6 6nd to Redhill House Hope Street Chester CH4 8BU on 19 May 2017 (1 page)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 June 2016Director's details changed for Lawrence Kelly on 13 July 2015 (2 pages)
21 June 2016Secretary's details changed for Ceiredwen Kelly on 13 July 2015 (1 page)
21 June 2016Secretary's details changed for Ceiredwen Kelly on 13 July 2015 (1 page)
21 June 2016Director's details changed for Lawrence Kelly on 13 July 2015 (2 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 May 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 4 June 2015
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 August 2014Registered office address changed from 32 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4QE to Suite 7, Ist Floor Bowden Hall Bowden Lane Marple Cheshire SK6 6ND on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 32 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4QE to Suite 7, Ist Floor Bowden Hall Bowden Lane Marple Cheshire SK6 6ND on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 32 Avondale Avenue Hazel Grove Stockport Cheshire SK7 4QE to Suite 7, Ist Floor Bowden Hall Bowden Lane Marple Cheshire SK6 6ND on 1 August 2014 (1 page)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Company name changed anchorage services LIMITED\certificate issued on 07/03/13
  • CONNOT ‐
(3 pages)
7 March 2013Company name changed anchorage services LIMITED\certificate issued on 07/03/13
  • CONNOT ‐
(3 pages)
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-21
(1 page)
28 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-21
(1 page)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 August 2009Return made up to 04/06/09; full list of members (3 pages)
5 August 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 February 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
28 February 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
31 July 2007Return made up to 04/06/07; full list of members (2 pages)
31 July 2007Return made up to 04/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 July 2006Return made up to 04/06/06; full list of members (6 pages)
20 July 2006Return made up to 04/06/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 July 2005Return made up to 04/06/05; full list of members (6 pages)
26 July 2005Return made up to 04/06/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 August 2004Return made up to 04/06/04; full list of members (6 pages)
4 August 2004Return made up to 04/06/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 July 2003Return made up to 04/06/03; full list of members (6 pages)
28 July 2003Return made up to 04/06/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 July 2002Return made up to 04/06/02; full list of members (6 pages)
24 July 2002Return made up to 04/06/02; full list of members (6 pages)
27 January 2002Secretary's particulars changed (1 page)
27 January 2002Secretary's particulars changed (1 page)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Registered office changed on 27/04/01 from: 41 osborne road stockport cheshire SK2 6RQ (1 page)
27 April 2001Registered office changed on 27/04/01 from: 41 osborne road stockport cheshire SK2 6RQ (1 page)
10 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
1 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
1 November 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
15 June 2000Return made up to 04/06/00; full list of members (6 pages)
15 June 2000Return made up to 04/06/00; full list of members (6 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
9 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
9 July 1999Director resigned (1 page)
4 June 1999Incorporation (11 pages)
4 June 1999Incorporation (11 pages)