St Davids Park
Ewloe
Deeside
CH5 3DT
Wales
Director Name | Ms Anna Dodd |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT Wales |
Director Name | Mr Frederick Vincent Astles |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95-97 Widnes Road Widnes Cheshire WA8 6BJ |
Director Name | Mr Timothy William Hunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2010(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upton Lane Upton Chester Cheshire CH2 1EE Wales |
Website | www.advancecontracting.co.uk |
---|---|
Telephone | 01244 888203 |
Telephone region | Chester |
Registered Address | Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 50 other UK companies use this postal address |
5.1k at £0.2 | Tim Hunt 102.04% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,518,141 |
Gross Profit | £1,536,561 |
Net Worth | £113,251 |
Cash | £264,126 |
Current Liabilities | £2,733,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 12 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Partnership Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Full accounts made up to 31 March 2020 (33 pages) |
20 October 2020 | Registered 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 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (29 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
23 November 2017 | Satisfaction of charge 071347280001 in full (1 page) |
23 November 2017 | Satisfaction of charge 071347280001 in full (1 page) |
12 April 2017 | Registration of charge 071347280002, created on 31 March 2017 (9 pages) |
12 April 2017 | Registration of charge 071347280002, created on 31 March 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
11 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
30 June 2016 | Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
24 February 2016 | Appointment of Mr Shaun Critchley as a director on 21 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Appointment of Mr Shaun Critchley as a director on 21 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
9 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (16 pages) |
7 August 2013 | Registration of charge 071347280001 (48 pages) |
7 August 2013 | Registration of charge 071347280001 (48 pages) |
13 March 2013 | Change of share class name or designation (2 pages) |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
13 March 2013 | Change of share class name or designation (2 pages) |
20 February 2013 | Director's details changed for Mr Timothy William Hunt on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Timothy William Hunt on 20 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Registered 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 2011 | Registered 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 2010 | Termination of appointment of Frederick Astles as a director (2 pages) |
27 August 2010 | Termination of appointment of Frederick Astles as a director (2 pages) |
22 June 2010 | Registered office address changed from 95-97 Widnes Road Widnes Cheshire WA8 6BJ England on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 95-97 Widnes Road Widnes Cheshire WA8 6BJ England on 22 June 2010 (2 pages) |
1 June 2010 | Appointment of Mr Timothy William Hunt as a director (3 pages) |
1 June 2010 | Appointment of Mr Timothy William Hunt as a director (3 pages) |
27 May 2010 | Company name changed fv contractors LTD\certificate issued on 27/05/10
|
27 May 2010 | Company name changed fv contractors LTD\certificate issued on 27/05/10
|
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Change of name notice (2 pages) |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|