ADVANCE ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ADVANCE ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03735393

Incorporation date

18/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Level 12 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon04/04/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/02/2026
Appointment of Mr Stuart Bleazard as a director on 2026-01-23
dot icon17/10/2025
Termination of appointment of Andrew Raymond Walls as a director on 2025-10-03
dot icon29/09/2025
Director's details changed for Mr Andrew Raymond Walls on 2025-08-04
dot icon02/09/2025
Change of details for Marlowe Limited as a person with significant control on 2025-08-13
dot icon20/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon19/08/2025
Change of details for Marlowe Plc as a person with significant control on 2025-08-18
dot icon19/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon19/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon19/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon19/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon19/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon19/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon19/08/2025
Registered office address changed from Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-19
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/11/2024
Withdraw the company strike off application
dot icon21/11/2024
Notification of Marlowe Plc as a person with significant control on 2024-11-19
dot icon21/11/2024
Cessation of Marlowe 2016 Limited as a person with significant control on 2024-11-19
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon24/05/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon16/11/2023
Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16
dot icon16/11/2023
Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16
dot icon15/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon16/08/2023
Directors' register information at 2023-08-16 on withdrawal from the public register
dot icon16/08/2023
Withdrawal of the directors' register information from the public register
dot icon16/08/2023
Secretaries register information at 2023-08-16 on withdrawal from the public register
dot icon16/08/2023
Withdrawal of the secretaries register information from the public register
dot icon16/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon16/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon16/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon02/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon07/01/2021
Director's details changed for Mr Alexander Peter Dacre on 2021-01-07
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon03/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/03/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon11/01/2020
Voluntary strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for voluntary strike-off
dot icon17/12/2019
Application to strike the company off the register
dot icon26/11/2019
Appointment of Mr Philip Edwin Greenwood as a director on 2019-11-11
dot icon06/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/04/2019
Termination of appointment of Derek O'neill as a director on 2019-03-31
dot icon10/12/2018
Satisfaction of charge 037353930002 in full
dot icon10/12/2018
Satisfaction of charge 037353930003 in full
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon26/07/2018
Appointment of Mr Mark Andrew Adams as a director on 2018-07-16
dot icon26/07/2018
Appointment of Mr Matthew James Allen as a secretary on 2018-07-16
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon14/07/2017
Registration of charge 037353930002, created on 2017-07-12
dot icon14/07/2017
Registration of charge 037353930003, created on 2017-07-12
dot icon10/07/2017
Elect to keep the directors' residential address register information on the public register
dot icon10/07/2017
Elect to keep the secretaries register information on the public register
dot icon10/07/2017
Elect to keep the directors' register information on the public register
dot icon04/07/2017
Resolutions
dot icon27/06/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon26/06/2017
Appointment of Mr Derek O'neill as a director on 2017-06-15
dot icon26/06/2017
Termination of appointment of Peter Tinkler as a director on 2017-06-15
dot icon26/06/2017
Appointment of Mr Alexander Peter Dacre as a director on 2017-06-15
dot icon26/06/2017
Termination of appointment of Jane Heather Tinkler as a director on 2017-06-15
dot icon26/06/2017
Termination of appointment of Jane Heather Tinkler as a secretary on 2017-06-15
dot icon26/06/2017
Registered office address changed from 19-21 Boundary Road Brackley Northamptonshire NN13 7ES to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 2017-06-26
dot icon26/06/2017
Notification of Marlowe 2016 Limited as a person with significant control on 2017-06-15
dot icon26/06/2017
Cessation of Jane Heather Tinkler as a person with significant control on 2017-06-15
dot icon26/06/2017
Cessation of Peter Tinkler as a person with significant control on 2017-06-15
dot icon13/06/2017
Satisfaction of charge 1 in full
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon01/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon23/02/2015
Director's details changed for Peter Tinkler on 2009-10-01
dot icon23/02/2015
Director's details changed for Peter Ronald Tinkler on 2009-10-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon24/08/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon03/03/2011
Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 2011-03-03
dot icon26/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 18/03/09; full list of members
dot icon17/12/2008
Director's change of particulars / peter green / 09/12/2008
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 18/03/08; no change of members
dot icon07/09/2007
Particulars of mortgage/charge
dot icon25/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2007
Return made up to 18/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Ad 21/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon24/03/2005
Nc inc already adjusted 21/03/05
dot icon24/03/2005
Resolutions
dot icon22/03/2005
Return made up to 18/03/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2003
Registered office changed on 07/04/03 from: 26A high street andover hampshire SP10 1NL
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 18/03/02; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Return made up to 18/03/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 18/03/00; full list of members
dot icon22/03/1999
Secretary resigned
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Tinkler
Director
18/03/1999 - 15/06/2017
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/1999 - 18/03/1999
99600
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Bleazard, Stuart
Director
23/01/2026 - Present
18
Allen, Matthew James
Secretary
16/07/2018 - 01/08/2023
-

Persons with Significant Control

5
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 ADVANCE ENVIRONMENTAL LIMITED

ADVANCE ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 18/03/1999 with the registered office located at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 ADVANCE ENVIRONMENTAL LIMITED?

toggle

ADVANCE ENVIRONMENTAL LIMITED is currently Active. It was registered on 18/03/1999 .

Where is ADVANCE ENVIRONMENTAL LIMITED located?

toggle

ADVANCE ENVIRONMENTAL LIMITED is registered at Level 12 The Shard, 32 London Bridge Street, London SE1 9SG.

What does ADVANCE ENVIRONMENTAL LIMITED do?

toggle

ADVANCE ENVIRONMENTAL LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ADVANCE ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a dormant company made up to 2025-03-31.