Company NameAdvantage Motorsport Ltd
DirectorsDaren Raymond Scholes and Jonathan Charles Bolton
Company StatusActive
Company Number06828079
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDaren Raymond Scholes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Jonathan Charles Bolton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Stephen Martin Bell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMr Stephen Martin Bell
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameRobert John Shannon Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanalside Business Park Tattenhall
Chester
CH3 9BD
Wales
Director NameMr David Jeremy Brunning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolliffe & Co Exchange House
White Friars
Chester
CH1 1DP
Wales
Director NameMr David Jeremy Brunning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolliffe & Co Exchange House
White Friars
Chester
CH1 1DP
Wales

Contact

Websitewww.advantage-motorsport.co.uk/
Email address[email protected]
Telephone01829 238268
Telephone regionTarporley

Location

Registered AddressUnit 1 Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Shareholders

8.3k at £1Mr David Poole
7.14%
Ordinary
52.5k at £1Mr David Jeremy Brunning
45.00%
Ordinary
30.8k at £1Mr Daren Raymond Scholes
26.43%
Ordinary
25k at £1Mr Robert John Shannon Smith
21.43%
Ordinary

Financials

Year2014
Net Worth-£116,228
Cash£6,494
Current Liabilities£348,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

1 May 2014Delivered 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

Filing History

4 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Appointment of Mr Jonathan Charles Bolton as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Jonathan Charles Bolton as a director on 1 July 2017 (2 pages)
6 January 2017Termination of appointment of Robert John Shannon Smith as a director on 30 December 2016 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
6 January 2017Termination of appointment of Robert John Shannon Smith as a director on 30 December 2016 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 116,666
(4 pages)
28 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 116,666
(4 pages)
2 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 116,666
(4 pages)
28 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 116,666
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 116,666
(4 pages)
10 June 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 116,666
(4 pages)
10 June 2014Termination of appointment of David Brunning as a director (1 page)
10 June 2014Termination of appointment of David Brunning as a director (1 page)
6 May 2014Registration of charge 068280790001 (9 pages)
6 May 2014Registration of charge 068280790001 (9 pages)
5 February 2014Director's details changed for Daren Raymond Scholes on 30 April 2013 (2 pages)
5 February 2014Director's details changed for Daren Raymond Scholes on 30 April 2013 (2 pages)
23 January 2014Termination of appointment of David Brunning as a director (2 pages)
23 January 2014Termination of appointment of David Brunning as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 83,333
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 83,333
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Appointment of Mr David Jeremy Brunning as a director (2 pages)
28 May 2012Appointment of Mr David Jeremy Brunning as a director (2 pages)
28 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from Unit 1a Canal Side Business Park Tattenhall Chester Cheshire CH3 9BD on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Unit 1a Canal Side Business Park Tattenhall Chester Cheshire CH3 9BD on 18 April 2012 (2 pages)
10 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 83,333
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 83,333
(4 pages)
23 March 2012Appointment of David Jeremy Brunning as a director (3 pages)
23 March 2012Appointment of David Jeremy Brunning as a director (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Appointment of Robert John Shannon Smith as a director (3 pages)
20 April 2011Appointment of Robert John Shannon Smith as a director (3 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 104 Whitby Road Ellesmere Port Cheshire CH65 0AB United Kingdom on 14 February 2011 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
10 March 2010Termination of appointment of Stephen Bell as a director (1 page)
10 March 2010Termination of appointment of Stephen Bell as a secretary (1 page)
10 March 2010Termination of appointment of Stephen Bell as a director (1 page)
10 March 2010Termination of appointment of Stephen Bell as a secretary (1 page)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Daren Raymond Scholes on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Daren Raymond Scholes on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Stephen Martin Bell on 26 February 2010 (1 page)
26 February 2010Director's details changed for Stephen Martin Bell on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen Martin Bell on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Stephen Martin Bell on 26 February 2010 (1 page)
24 February 2009Incorporation (13 pages)
24 February 2009Incorporation (13 pages)