Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director Name | Mr Jonathan Charles Bolton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
Director Name | Mr Stephen Martin Bell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Secretary Name | Mr Stephen Martin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Whitby Road Ellesmere Port Cheshire CH65 0AB Wales |
Director Name | Robert John Shannon Smith |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canalside Business Park Tattenhall Chester CH3 9BD Wales |
Director Name | Mr David Jeremy Brunning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jolliffe & Co Exchange House White Friars Chester CH1 1DP Wales |
Director Name | Mr David Jeremy Brunning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jolliffe & Co Exchange House White Friars Chester CH1 1DP Wales |
Website | www.advantage-motorsport.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01829 238268 |
Telephone region | Tarporley |
Registered Address | Unit 1 Canalside Business Park Tattenhall Chester Cheshire CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
8.3k at £1 | Mr David Poole 7.14% Ordinary |
---|---|
52.5k at £1 | Mr David Jeremy Brunning 45.00% Ordinary |
30.8k at £1 | Mr Daren Raymond Scholes 26.43% Ordinary |
25k at £1 | Mr Robert John Shannon Smith 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£116,228 |
Cash | £6,494 |
Current Liabilities | £348,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
1 May 2014 | Delivered on: 6 May 2014 Persons entitled: David Jeremy Brunning Classification: A registered charge Particulars: A fixed charge over the following property in the company whether owned now or in the future:. 1. all land vested in or charged to the company. References to land are to any interest in freehold or leasehold land;. 2. all fixtures and fittings attached to any land;. 3. all plant and machinery, including any associated warranties and maintenance contracts;. 4. all rents receivable from any lease granted out of any land;. 5. all the goodwill of the company's business;. 6. any uncalled capital;. 7. all stock shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. 8. all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal right;. 9. a floating charge over all the other property, assets and rights of the company owned now or in the future, which are not subject to a fixed charge under this deed or under any other security held by the chargeholder. Outstanding |
---|
4 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
24 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Appointment of Mr Jonathan Charles Bolton as a director on 1 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Jonathan Charles Bolton as a director on 1 July 2017 (2 pages) |
6 January 2017 | Termination of appointment of Robert John Shannon Smith as a director on 30 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
6 January 2017 | Termination of appointment of Robert John Shannon Smith as a director on 30 December 2016 (1 page) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
2 March 2016 | Registered office address changed from Jolliffe & Co Exchange House White Friars Chester CH1 1DP to Unit 1 Canalside Business Park Tattenhall Chester Cheshire CH3 9BD on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Jolliffe & Co Exchange House White Friars Chester CH1 1DP to Unit 1 Canalside Business Park Tattenhall Chester Cheshire CH3 9BD on 2 March 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Termination of appointment of David Brunning as a director (1 page) |
10 June 2014 | Termination of appointment of David Brunning as a director (1 page) |
6 May 2014 | Registration of charge 068280790001 (9 pages) |
6 May 2014 | Registration of charge 068280790001 (9 pages) |
5 February 2014 | Director's details changed for Daren Raymond Scholes on 30 April 2013 (2 pages) |
5 February 2014 | Director's details changed for Daren Raymond Scholes on 30 April 2013 (2 pages) |
23 January 2014 | Termination of appointment of David Brunning as a director (2 pages) |
23 January 2014 | Termination of appointment of David Brunning as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Appointment of Mr David Jeremy Brunning as a director (2 pages) |
28 May 2012 | Appointment of Mr David Jeremy Brunning as a director (2 pages) |
28 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from Unit 1a Canal Side Business Park Tattenhall Chester Cheshire CH3 9BD on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Unit 1a Canal Side Business Park Tattenhall Chester Cheshire CH3 9BD on 18 April 2012 (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
23 March 2012 | Appointment of David Jeremy Brunning as a director (3 pages) |
23 March 2012 | Appointment of David Jeremy Brunning as a director (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Appointment of Robert John Shannon Smith as a director (3 pages) |
20 April 2011 | Appointment of Robert John Shannon Smith as a director (3 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 14 February 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
10 March 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
10 March 2010 | Termination of appointment of Stephen Bell as a secretary (1 page) |
10 March 2010 | Termination of appointment of Stephen Bell as a director (1 page) |
10 March 2010 | Termination of appointment of Stephen Bell as a secretary (1 page) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Daren Raymond Scholes on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Daren Raymond Scholes on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Stephen Martin Bell on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Stephen Martin Bell on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Stephen Martin Bell on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Stephen Martin Bell on 26 February 2010 (1 page) |
24 February 2009 | Incorporation (13 pages) |
24 February 2009 | Incorporation (13 pages) |