ADVANCE FACILITIES SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANCE FACILITIES SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08042310

Incorporation date

23/04/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone ME16 0LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2012)
dot icon03/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/12/2024
Satisfaction of charge 080423100007 in full
dot icon01/11/2024
Registration of charge 080423100008, created on 2024-10-29
dot icon08/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon06/09/2023
Termination of appointment of Stephen Hurndall as a director on 2023-09-06
dot icon27/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon08/02/2023
Satisfaction of charge 080423100003 in full
dot icon08/02/2023
Satisfaction of charge 080423100005 in full
dot icon08/02/2023
Satisfaction of charge 080423100006 in full
dot icon03/02/2023
Registration of charge 080423100007, created on 2023-01-31
dot icon23/05/2022
Certificate of change of name
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2021
Registration of charge 080423100006, created on 2021-06-01
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon01/10/2020
Director's details changed for Mr Stephen Hurndall on 2020-10-01
dot icon24/09/2020
Registration of charge 080423100005, created on 2020-09-23
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 080423100004, created on 2020-06-04
dot icon29/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Registered office address changed from The Barn Lested Farm Plough Wents Road Maidstone Kent ME17 3SA to Unit 10 Twenty Twenty Industrial Estate Allington Maidstone ME16 0LL on 2019-09-18
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Satisfaction of charge 1 in full
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon26/02/2018
Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Lested Farm Plough Wents Road Maidstone Kent ME17 3SA on 2018-02-26
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Registration of charge 080423100003, created on 2017-07-14
dot icon29/06/2017
Termination of appointment of Oswald Leroy Huggins as a director on 2017-06-15
dot icon29/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon03/04/2017
Appointment of Mr Oswald Leroy Huggins as a director on 2017-03-23
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Termination of appointment of Brendan Patrick Michael Magee as a director on 2016-11-08
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon18/12/2015
Termination of appointment of Yvonne Syer-Thompson as a director on 2015-11-16
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon22/06/2015
Termination of appointment of Andrew Mark Dring as a director on 2015-06-04
dot icon23/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon18/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Termination of appointment of Stephen Hale as a director on 2014-06-01
dot icon02/06/2014
Appointment of Mr Brendan Patrick Michael Magee as a director on 2014-06-01
dot icon03/05/2014
Satisfaction of charge 080423100002 in full
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/02/2014
Registration of charge 080423100002, created on 2014-02-17
dot icon11/12/2013
Director's details changed for Mr Andy Mark Dring on 2013-02-04
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Sub-division of shares on 2013-08-01
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon06/08/2013
Appointment of Mr Stephen Hurndall as a director on 2013-07-24
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Appointment of Mr Stephen Hale as a director on 2013-06-11
dot icon13/05/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Glenn Michael Thompson on 2013-04-23
dot icon08/03/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon11/02/2013
Appointment of Mrs Yvonne Syer-Thompson as a director on 2013-02-04
dot icon11/02/2013
Appointment of Mr Andy Mark Dring as a director on 2013-02-12
dot icon11/02/2013
Registered office address changed from The Barn Court Lodge Farm Forge Lane East Farleigh Maidstone Kent ME15 0HQ on 2013-02-11
dot icon07/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2012
Registered office address changed from 1 Halfpenny Close 1 Halfpenny Close Maidstone ME16 9AJ United Kingdom on 2012-08-20
dot icon23/04/2012
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
31/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
50
487.56K
-
0.00
1.73K
-
2022
50
444.62K
-
0.00
32.50K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Stephen
Director
11/06/2013 - 01/06/2014
15
Hurndall, Stephen
Director
24/07/2013 - 06/09/2023
8
Magee, Brendan Patrick Michael
Director
01/06/2014 - 08/11/2016
35
Huggins, Oswald Leroy
Director
23/03/2017 - 15/06/2017
7
Thompson, Glenn Michael
Director
23/04/2012 - Present
17

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

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 FACILITIES SOLUTIONS LTD

ADVANCE FACILITIES SOLUTIONS LTD is an(a) Active company incorporated on 23/04/2012 with the registered office located at Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone ME16 0LL. 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 FACILITIES SOLUTIONS LTD?

toggle

ADVANCE FACILITIES SOLUTIONS LTD is currently Active. It was registered on 23/04/2012 .

Where is ADVANCE FACILITIES SOLUTIONS LTD located?

toggle

ADVANCE FACILITIES SOLUTIONS LTD is registered at Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone ME16 0LL.

What does ADVANCE FACILITIES SOLUTIONS LTD do?

toggle

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

What is the latest filing for ADVANCE FACILITIES SOLUTIONS LTD?

toggle

The latest filing was on 03/11/2025: Unaudited abridged accounts made up to 2025-03-31.