Company NameAdvance Contracting Solutions Limited
DirectorsShaun Critchley and Anna Dodd
Company StatusActive
Company Number07134728
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Previous NameFv Contractors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shaun Critchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Vista
St Davids Park
Ewloe
Deeside
CH5 3DT
Wales
Director NameMs Anna Dodd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(12 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Vista
St Davids Park
Ewloe
Deeside
CH5 3DT
Wales
Director NameMr Frederick Vincent Astles
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95-97 Widnes Road
Widnes
Cheshire
WA8 6BJ
Director NameMr Timothy William Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2010(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Upton Lane
Upton
Chester
Cheshire
CH2 1EE
Wales

Contact

Websitewww.advancecontracting.co.uk
Telephone01244 888203
Telephone regionChester

Location

Registered AddressGround Floor Vista
St Davids Park
Ewloe
Deeside
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.1k at £0.2Tim Hunt
102.04%
Ordinary

Financials

Year2014
Turnover£53,518,141
Gross Profit£1,536,561
Net Worth£113,251
Cash£264,126
Current Liabilities£2,733,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

20 May 2022Delivered on: 26 May 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 12 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Partnership Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 31 March 2020 (33 pages)
20 October 2020Registered office address changed from 2 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF to 1st Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 20 October 2020 (1 page)
3 March 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
27 December 2019Full accounts made up to 31 March 2019 (27 pages)
31 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (29 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (26 pages)
23 November 2017Satisfaction of charge 071347280001 in full (1 page)
23 November 2017Satisfaction of charge 071347280001 in full (1 page)
12 April 2017Registration of charge 071347280002, created on 31 March 2017 (9 pages)
12 April 2017Registration of charge 071347280002, created on 31 March 2017 (9 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
11 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
11 January 2017Accounts for a medium company made up to 31 March 2016 (24 pages)
30 June 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
30 June 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
8 March 2016Resolutions
  • RES13 ‐ Capital of the subsidiaries 26/01/2016
(1 page)
8 March 2016Resolutions
  • RES13 ‐ Capital of the subsidiaries 26/01/2016
  • RES13 ‐ Capital of the subsidiaries 26/01/2016
(1 page)
24 February 2016Appointment of Mr Shaun Critchley as a director on 21 December 2015 (2 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000.002204
(4 pages)
24 February 2016Appointment of Mr Shaun Critchley as a director on 21 December 2015 (2 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000.002204
(4 pages)
12 January 2016Full accounts made up to 31 March 2015 (24 pages)
12 January 2016Full accounts made up to 31 March 2015 (24 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000.002204
(3 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000.002204
(3 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
12 January 2015Full accounts made up to 31 March 2014 (20 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000.002204
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000.002204
(3 pages)
9 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 November 2013Full accounts made up to 31 January 2013 (16 pages)
4 November 2013Full accounts made up to 31 January 2013 (16 pages)
7 August 2013Registration of charge 071347280001 (48 pages)
7 August 2013Registration of charge 071347280001 (48 pages)
13 March 2013Change of share class name or designation (2 pages)
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 March 2013Change of share class name or designation (2 pages)
20 February 2013Director's details changed for Mr Timothy William Hunt on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Timothy William Hunt on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,102
(3 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 March 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,102
(3 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from Navigate Suite Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Navigate Suite Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 20 January 2011 (2 pages)
27 August 2010Termination of appointment of Frederick Astles as a director (2 pages)
27 August 2010Termination of appointment of Frederick Astles as a director (2 pages)
22 June 2010Registered office address changed from 95-97 Widnes Road Widnes Cheshire WA8 6BJ England on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 95-97 Widnes Road Widnes Cheshire WA8 6BJ England on 22 June 2010 (2 pages)
1 June 2010Appointment of Mr Timothy William Hunt as a director (3 pages)
1 June 2010Appointment of Mr Timothy William Hunt as a director (3 pages)
27 May 2010Company name changed fv contractors LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
27 May 2010Company name changed fv contractors LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
21 May 2010Change of name notice (2 pages)
21 May 2010Change of name notice (2 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)