ADVANCE CONTRACTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE CONTRACTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134728

Incorporation date

25/01/2010

Size

Full

Contacts

Registered address

Registered address

Ground Floor Vista, St Davids Park, Ewloe, Deeside CH5 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Richard Hughes as a director on 2025-12-01
dot icon17/06/2025
Appointment of Mr Richard Hughes as a director on 2025-06-16
dot icon03/04/2025
Termination of appointment of Anna Dodd as a director on 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Registration of charge 071347280003, created on 2022-05-20
dot icon23/02/2022
Appointment of Ms Anna Dodd as a director on 2022-02-01
dot icon08/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon24/11/2021
Registered office address changed from Ground Floor Vista St Davids Park Ewlow Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 2021-11-24
dot icon24/11/2021
Registered office address changed from 1st Floor Vista St Davids Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista St Davids Park Ewloe Deeside CH5 3DT on 2021-11-24
dot icon02/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon26/02/2021
Full accounts made up to 2020-03-31
dot icon20/10/2020
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 2020-10-20
dot icon03/03/2020
Confirmation statement made on 2020-01-25 with updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon23/11/2017
Satisfaction of charge 071347280001 in full
dot icon12/04/2017
Registration of charge 071347280002, created on 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon30/06/2016
Termination of appointment of Timothy William Hunt as a director on 2016-06-28
dot icon08/03/2016
Resolutions
dot icon24/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/02/2016
Appointment of Mr Shaun Critchley as a director on 2015-12-21
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon09/01/2014
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon07/08/2013
Registration of charge 071347280001
dot icon13/03/2013
Resolutions
dot icon13/03/2013
Change of share class name or designation
dot icon20/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Timothy William Hunt on 2013-02-20
dot icon06/11/2012
Accounts for a small company made up to 2012-01-31
dot icon23/03/2012
Statement of capital following an allotment of shares on 2011-09-30
dot icon23/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon20/01/2011
Registered office address changed from Navigate Suite Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2011-01-20
dot icon27/08/2010
Termination of appointment of Frederick Astles as a director
dot icon22/06/2010
Registered office address changed from 95-97 Widnes Road Widnes Cheshire WA8 6BJ England on 2010-06-22
dot icon01/06/2010
Appointment of Mr Timothy William Hunt as a director
dot icon27/05/2010
Certificate of change of name
dot icon21/05/2010
Change of name notice
dot icon25/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1,963 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,330
1.06M
-
0.00
4.18M
-
2022
1,963
105.10K
-
0.00
6.09M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Shaun Critchley
Director
21/12/2015 - Present
39
Hughes, Richard
Director
16/06/2025 - 01/12/2025
9
Astles, Frederick Vincent
Director
25/01/2010 - 01/07/2010
4
Hunt, Timothy William
Director
25/04/2010 - 28/06/2016
34
Dodd, Anna
Director
01/02/2022 - 31/03/2025
4

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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About ADVANCE CONTRACTING SOLUTIONS LIMITED

ADVANCE CONTRACTING SOLUTIONS LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at Ground Floor Vista, St Davids Park, Ewloe, Deeside CH5 3DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE CONTRACTING SOLUTIONS LIMITED?

toggle

ADVANCE CONTRACTING SOLUTIONS LIMITED is currently Active. It was registered on 25/01/2010 .

Where is ADVANCE CONTRACTING SOLUTIONS LIMITED located?

toggle

ADVANCE CONTRACTING SOLUTIONS LIMITED is registered at Ground Floor Vista, St Davids Park, Ewloe, Deeside CH5 3DT.

What does ADVANCE CONTRACTING SOLUTIONS LIMITED do?

toggle

ADVANCE CONTRACTING SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCE CONTRACTING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.