ADVANCE BUILDING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE BUILDING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304110

Incorporation date

12/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

168 North Road, Dover, Kent CT17 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2001)
dot icon18/10/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon20/02/2022
Cessation of Diane Gyves as a person with significant control on 2022-02-10
dot icon20/02/2022
Termination of appointment of Diane Gyves as a director on 2022-02-05
dot icon20/02/2022
Registered office address changed from 1 Cecilia Apartments 67 Dane Park Road Ramsgate Kent CT11 7DN England to 168 North Road Dover Kent CT17 0AN on 2022-02-20
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon24/11/2021
Micro company accounts made up to 2021-01-31
dot icon21/10/2021
Notification of Diane Gyves as a person with significant control on 2021-10-01
dot icon18/10/2021
Registered office address changed from Flat 24 Rowena Road Westgate-on-Sea CT8 8QQ England to 1 Cecilia Apartments 67 Dane Park Road Ramsgate Kent CT11 7DN on 2021-10-18
dot icon18/10/2021
Appointment of Ms Diane Gyves as a director on 2021-10-01
dot icon18/10/2021
Termination of appointment of Andrew John Wheeler as a director on 2021-10-01
dot icon18/10/2021
Termination of appointment of Andrew John Wheeler as a secretary on 2021-10-01
dot icon18/10/2021
Cessation of Andrew John Wheeler as a person with significant control on 2021-10-01
dot icon18/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/11/2020
Registered office address changed from 5 West Court, Enterprise Road Maidstone Kent ME15 6JD to Flat 24 Rowena Road Westgate-on-Sea CT8 8QQ on 2020-11-27
dot icon27/11/2020
Termination of appointment of Nigel George Caulfeild Browne as a director on 2020-11-26
dot icon23/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon17/09/2019
Director's details changed for Andrew John Wheeler on 2018-09-12
dot icon17/09/2019
Secretary's details changed for Andrew John Wheeler on 2018-09-12
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/09/2017
Termination of appointment of Matthew John Caulfeild-Browne as a director on 2017-09-22
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon19/05/2017
Appointment of Mr Matthew John Caulfeild-Browne as a director on 2017-03-29
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon31/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon22/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon12/12/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon12/12/2011
Director's details changed for Nigel George Caulfeild Browne on 2010-10-01
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/11/2010
Registered office address changed from 10 Darby Gardens Higham Rochester Kent ME3 7BH on 2010-11-10
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon14/09/2010
Director's details changed for Nigel George Caulfeild Browne on 2010-09-11
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon03/09/2007
Return made up to 02/09/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/09/2006
Return made up to 02/09/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/10/2005
Return made up to 02/09/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/09/2004
Return made up to 02/09/04; full list of members
dot icon03/04/2004
Ad 25/02/04--------- £ si 2@1=2 £ ic 100/102
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
£ nc 100/200 28/02/04
dot icon28/09/2003
Return made up to 19/09/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon26/02/2002
Accounting reference date extended from 31/10/02 to 31/01/03
dot icon01/02/2002
Ad 13/12/01--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2002
Registered office changed on 28/01/02 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG
dot icon28/01/2002
New secretary appointed;new director appointed
dot icon28/01/2002
New director appointed
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Registered office changed on 18/12/01 from: 44 upper belgrave road clifton bristol B58 2LN
dot icon07/11/2001
New secretary appointed
dot icon01/11/2001
New director appointed
dot icon31/10/2001
Registered office changed on 31/10/01 from: gannon waterford corporation LTD 11A beeches avenue car shalton beeches surrey SM5 3LB
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Registered office changed on 18/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon12/10/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
09/02/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
61.18K
-
0.00
-
-
2021
1
61.18K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

61.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Diane Gyves
Director
01/10/2021 - 05/02/2022
8
HCS SECRETARIAL LIMITED
Nominee Secretary
26/10/2001 - 13/12/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
12/10/2001 - 16/10/2001
15848
HANOVER DIRECTORS LIMITED
Nominee Director
26/10/2001 - 13/12/2001
15848
Mr Andrew John Wheeler
Director
13/12/2001 - 01/10/2021
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCE BUILDING SYSTEMS LIMITED

ADVANCE BUILDING SYSTEMS LIMITED is an(a) Active company incorporated on 12/10/2001 with the registered office located at 168 North Road, Dover, Kent CT17 0AN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE BUILDING SYSTEMS LIMITED?

toggle

ADVANCE BUILDING SYSTEMS LIMITED is currently Active. It was registered on 12/10/2001 .

Where is ADVANCE BUILDING SYSTEMS LIMITED located?

toggle

ADVANCE BUILDING SYSTEMS LIMITED is registered at 168 North Road, Dover, Kent CT17 0AN.

What does ADVANCE BUILDING SYSTEMS LIMITED do?

toggle

ADVANCE BUILDING SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ADVANCE BUILDING SYSTEMS LIMITED have?

toggle

ADVANCE BUILDING SYSTEMS LIMITED had 1 employees in 2021.

What is the latest filing for ADVANCE BUILDING SYSTEMS LIMITED?

toggle

The latest filing was on 18/10/2022: Compulsory strike-off action has been suspended.