ADV LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ADV LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07114525

Incorporation date

31/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Woodlands, 79 High Street, Greenhithe, Kent DA9 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2009)
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Second filing of Confirmation Statement dated 2022-12-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon06/04/2022
Termination of appointment of Steven Brian Pell as a director on 2022-03-31
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/01/2022
Cessation of Steven Brian Pell as a person with significant control on 2022-01-04
dot icon10/01/2022
Notification of Trans Global Freight Management Limited as a person with significant control on 2022-01-04
dot icon10/01/2022
Registered office address changed from Woodlands 79 High Street Greenhithe Kent DA9 9rd England to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 2022-01-10
dot icon10/01/2022
Appointment of Dilsher Sen as a secretary on 2022-01-04
dot icon10/01/2022
Appointment of Mr Barry John Ruck as a director on 2022-01-04
dot icon10/01/2022
Appointment of Mr Stephen Knight as a director on 2022-01-04
dot icon10/01/2022
Termination of appointment of Jayne Alison Pell as a director on 2022-01-04
dot icon10/01/2022
Registered office address changed from 3 Beeches Mews West Hagley Worcestershire DY9 0BE to Woodlands 79 High Street Greenhithe Kent DA9 9rd on 2022-01-10
dot icon01/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/07/2015
Appointment of Mrs Jayne Alison Pell as a director on 2015-07-01
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
430.15K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruck, Barry John
Director
04/01/2022 - Present
32
Knight, Stephen
Director
04/01/2022 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADV LOGISTICS LIMITED

ADV LOGISTICS LIMITED is an(a) Active company incorporated on 31/12/2009 with the registered office located at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADV LOGISTICS LIMITED?

toggle

ADV LOGISTICS LIMITED is currently Active. It was registered on 31/12/2009 .

Where is ADV LOGISTICS LIMITED located?

toggle

ADV LOGISTICS LIMITED is registered at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD.

What does ADV LOGISTICS LIMITED do?

toggle

ADV LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ADV LOGISTICS LIMITED?

toggle

The latest filing was on 13/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.