Company NameThe Business Advice Team Limited
DirectorsSyed Tariq Ali and Jason McClean
Company StatusActive
Company Number10932005
CategoryPrivate Limited Company
Incorporation Date24 August 2017(6 years, 8 months ago)
Previous NameNation 1st Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Syed Tariq Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address85 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMr Jason McClean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address85 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Paul Dominic Granelli
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Edgeview Crecent Merrymans Lane
Alderley Edge
SK9 7TB

Location

Registered Address85 Macclesfield Road
Prestbury
Macclesfield
SK10 4BH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
30 July 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
20 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Notification of Syed Tariq Ali as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Paul Dominic Granelli as a director on 30 November 2021 (1 page)
30 November 2021Appointment of Mr Syed Tariq Ali as a director on 30 November 2021 (2 pages)
30 November 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
30 November 2021Appointment of Mr Jason Mcclean as a director on 30 November 2021 (2 pages)
30 November 2021Cessation of Paul Dominic Granelli as a person with significant control on 30 November 2021 (1 page)
30 November 2021Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 85 Macclesfield Road Prestbury Macclesfield SK10 4BH on 30 November 2021 (1 page)
30 November 2021Notification of Jason Mcclean as a person with significant control on 30 November 2021 (2 pages)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
2 June 2020Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 2 June 2020 (1 page)
2 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
22 April 2020Termination of appointment of Darren Symes as a director on 21 April 2020 (1 page)
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
(3 pages)
22 April 2020Appointment of Mr Paul Dominic Granelli as a director on 21 April 2020 (2 pages)
22 April 2020Notification of Paul Dominic Granelli as a person with significant control on 21 April 2020 (2 pages)
22 April 2020Cessation of Darren Symes as a person with significant control on 21 April 2020 (1 page)
16 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
9 November 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 August 2017Incorporation
Statement of capital on 2017-08-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)