ADVANCE EUROPEAN LIMITED

Register to unlock more data on OkredoRegister

ADVANCE EUROPEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063725

Incorporation date

01/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Menzies Road, Whitfield, Dover CT16 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1995)
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon08/08/2025
Change of share class name or designation
dot icon07/08/2025
Cancellation of shares. Statement of capital on 2025-07-09
dot icon31/07/2025
Registered office address changed from , 29 High Street, Criccieth, Gwynedd, LL52 0BS, Wales to 4 Menzies Road Whitfield Dover CT16 2HQ on 2025-07-31
dot icon31/07/2025
Termination of appointment of Kenneth Ward as a director on 2025-07-09
dot icon31/07/2025
Termination of appointment of Susan Marie Ward as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Joseph John Bryant as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Jason Herring as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Stephen Andrew Horton as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Stephen Michael King as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Jacob Issac Manley as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Lee Aaron Smith as a director on 2025-07-09
dot icon31/07/2025
Appointment of Mr Brian James Wickings as a director on 2025-07-09
dot icon31/07/2025
Cessation of Kenneth Ward as a person with significant control on 2025-07-09
dot icon31/07/2025
Notification of Stephen Michael King as a person with significant control on 2025-07-09
dot icon31/07/2025
Appointment of Mr Robert Gordon Logan as a director on 2025-07-09
dot icon08/07/2025
Notification of Kenneth Ward as a person with significant control on 2025-06-25
dot icon08/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon08/07/2025
Cessation of Susan Marie Ward as a person with significant control on 2025-06-25
dot icon08/07/2025
Change of details for Mr Kenneth Ward as a person with significant control on 2025-06-25
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Registered office address changed from , 6 Lichfield Street, Burton-on-Trent, Staffordshire, DE14 3rd, England to 4 Menzies Road Whitfield Dover CT16 2HQ on 2018-05-18
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/08/2017
Notification of Susan Marie Ward as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Susan Marie Ward as a secretary on 2015-06-10
dot icon17/07/2015
Director's details changed for Susan Marie Ward on 2015-06-10
dot icon17/07/2015
Director's details changed for Kenneth Ward on 2015-06-10
dot icon17/07/2015
Registered office address changed from , Keepers Cottage, Orgreave, Alrewas, Burton on Trent, Staffordshire, DE13 7DG to 4 Menzies Road Whitfield Dover CT16 2HQ on 2015-07-17
dot icon03/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/08/2010
Director's details changed for Kenneth Ward on 2010-01-01
dot icon02/08/2010
Director's details changed for Susan Marie Ward on 2010-01-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Return made up to 01/06/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 01/06/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 01/06/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 01/06/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 01/06/04; no change of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/06/2003
Return made up to 01/06/03; no change of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon31/08/2001
New secretary appointed
dot icon31/08/2001
Return made up to 01/06/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Registered office changed on 01/03/01 from:\5 wentworth close, hadleigh, ipswich, IP7 5SA
dot icon01/03/2001
Director resigned
dot icon01/03/2001
Secretary resigned;director resigned
dot icon01/03/2001
New director appointed
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-12-31
dot icon16/06/1999
Return made up to 01/06/99; no change of members
dot icon01/06/1998
Return made up to 01/06/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon03/09/1997
Ad 29/07/97--------- £ si 4@1=4 £ ic 2/6
dot icon18/08/1997
Memorandum and Articles of Association
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon04/08/1997
Memorandum and Articles of Association
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon23/06/1997
Return made up to 01/06/97; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
New director appointed
dot icon19/06/1996
Return made up to 01/06/96; full list of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
Particulars of mortgage/charge
dot icon28/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/06/1995
Director resigned;new director appointed
dot icon01/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
24.44K
-
0.00
31.35K
-
2022
2
28.51K
-
0.00
16.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton, Stephen Andrew
Director
09/07/2025 - Present
15
Herring, Jason
Director
09/07/2025 - Present
7
Susan Marie Ward
Director
01/11/1996 - 09/07/2025
-
Nichols, Howard James
Director
31/05/1995 - 31/05/1995
22
Hardwick, Barry Thomas
Director
31/05/1995 - 21/02/2001
-

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 EUROPEAN LIMITED

ADVANCE EUROPEAN LIMITED is an(a) Active company incorporated on 01/06/1995 with the registered office located at 4 Menzies Road, Whitfield, Dover CT16 2HQ. There are currently 8 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 EUROPEAN LIMITED?

toggle

ADVANCE EUROPEAN LIMITED is currently Active. It was registered on 01/06/1995 .

Where is ADVANCE EUROPEAN LIMITED located?

toggle

ADVANCE EUROPEAN LIMITED is registered at 4 Menzies Road, Whitfield, Dover CT16 2HQ.

What does ADVANCE EUROPEAN LIMITED do?

toggle

ADVANCE EUROPEAN LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ADVANCE EUROPEAN LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-24 with updates.