ADVANCE DRIVERS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE DRIVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06898237

Incorporation date

07/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon06/11/2025
Liquidators' statement of receipts and payments to 2025-09-10
dot icon16/01/2025
Statement of affairs
dot icon03/01/2025
Registration of charge 068982370005, created on 2024-12-27
dot icon20/09/2024
Resolutions
dot icon20/09/2024
Appointment of a voluntary liquidator
dot icon20/09/2024
Registered office address changed from 18 Gladiator Way Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-09-20
dot icon30/07/2024
Director's details changed for Ms Sheron Cummins on 2024-07-30
dot icon30/07/2024
Change of details for Ms Sheron Cummins as a person with significant control on 2024-07-30
dot icon10/07/2024
Satisfaction of charge 068982370003 in full
dot icon10/07/2024
Registration of charge 068982370004, created on 2024-07-08
dot icon28/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon25/05/2023
Satisfaction of charge 068982370002 in full
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2023
Registration of charge 068982370003, created on 2023-01-25
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
Director's details changed for Ms Sheron Cummins on 2021-05-07
dot icon27/07/2021
Change of details for Ms Sheron Cummins as a person with significant control on 2021-05-07
dot icon27/07/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/07/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/07/2019
Resolutions
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/09/2018
Resolutions
dot icon11/09/2018
Satisfaction of charge 1 in full
dot icon01/08/2018
Change of details for Ms Sheron Cummins as a person with significant control on 2018-07-01
dot icon26/06/2018
Registration of charge 068982370002, created on 2018-06-25
dot icon15/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon24/05/2018
Register(s) moved to registered inspection location Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
dot icon24/05/2018
Register inspection address has been changed to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
dot icon30/04/2018
Resolutions
dot icon27/04/2018
Change of share class name or designation
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon09/12/2016
Registered office address changed from 31 Fielding Way Galley Common Nuneaton Warwickshire CV10 9RB England to 18 Gladiator Way Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2016-12-09
dot icon30/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/11/2015
Registered office address changed from Station Farm Denton Road Horton Northampton NN7 2BG to 31 Fielding Way Galley Common Nuneaton Warwickshire CV10 9RB on 2015-11-18
dot icon21/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon24/04/2015
Registered office address changed from C/O Action Express Liliput Road Brackmills Industrial Estate Northampton NN4 7DT to Station Farm Denton Road Horton Northampton NN7 2BG on 2015-04-24
dot icon06/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/09/2013
Director's details changed for Mrs Sheron Cummins on 2013-09-20
dot icon05/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon27/05/2010
Director's details changed for Ms Sheron Cummins on 2010-05-01
dot icon14/01/2010
Registered office address changed from K6 Business Centre Kingfield Way Dallington Northampton NN5 7QS on 2010-01-14
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon200 *

* during past year

Number of employees

260
2022
change arrow icon+62.03 % *

* during past year

Cash in Bank

£28,275.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
30/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
656.16K
-
0.00
17.45K
-
2022
260
600.92K
-
0.00
28.28K
-
2022
260
600.92K
-
0.00
28.28K
-

Employees

2022

Employees

260 Ascended333 % *

Net Assets(GBP)

600.92K £Descended-8.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.28K £Ascended62.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummins, Sheron
Director
07/05/2009 - Present
14

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

47
SPECIALITY FLATBREADS LIMITED110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

03313659

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

336
AARTEE BRIGHT BAR LIMITEDSuite 3, Avery House, 69 North Street, Brighton BN41 1DH
Liquidation

Category:

Manufacture of basic iron and steel and of ferro-alloys

Comp. code:

03725308

Reg. date:

03/03/1999

Turnover:

-

No. of employees:

279
LEIDOS SECURITY & AUTOMATION LIMITEDUnit 3 Bedford Link Logistic Park, Kempston, Bedfordshire MK43 9SS
Liquidation

Category:

Manufacture of other electrical equipment

Comp. code:

02263923

Reg. date:

02/06/1988

Turnover:

-

No. of employees:

270
BRICK CONSTRUCTION (READING) LIMITED4385, 08028088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Liquidation

Category:

Development of building projects

Comp. code:

08028088

Reg. date:

12/04/2012

Turnover:

-

No. of employees:

477
MK CONSTRUCTION (CHERTSEY) LIMITED82 St. John Street, London EC1M 4JN
Liquidation

Category:

Construction of domestic buildings

Comp. code:

09938353

Reg. date:

06/01/2016

Turnover:

-

No. of employees:

477

Description

copy info iconCopy

About ADVANCE DRIVERS LIMITED

ADVANCE DRIVERS LIMITED is an(a) Liquidation company incorporated on 07/05/2009 with the registered office located at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees 260 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE DRIVERS LIMITED?

toggle

ADVANCE DRIVERS LIMITED is currently Liquidation. It was registered on 07/05/2009 .

Where is ADVANCE DRIVERS LIMITED located?

toggle

ADVANCE DRIVERS LIMITED is registered at Cavendish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does ADVANCE DRIVERS LIMITED do?

toggle

ADVANCE DRIVERS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ADVANCE DRIVERS LIMITED have?

toggle

ADVANCE DRIVERS LIMITED had 260 employees in 2022.

What is the latest filing for ADVANCE DRIVERS LIMITED?

toggle

The latest filing was on 06/11/2025: Liquidators' statement of receipts and payments to 2025-09-10.