ADVANCE GROUP UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCE GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810861

Incorporation date

05/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire DN6 7FECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon10/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon21/01/2026
Change of details for Mr David Isaiah Perry as a person with significant control on 2025-05-08
dot icon21/01/2026
Director's details changed for Mr David Isaiah Perry on 2025-05-08
dot icon24/09/2025
Satisfaction of charge 068108610002 in full
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon23/01/2025
Change of details for Mr David Isaiah Perry as a person with significant control on 2025-01-23
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon06/11/2023
Change of details for Mr David Isaiah Perry as a person with significant control on 2023-11-03
dot icon04/11/2023
Change of details for Mr David Isaiah Perry as a person with significant control on 2023-11-03
dot icon04/11/2023
Director's details changed for Mr David Isaiah Perry on 2023-11-03
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/05/2021
Change of share class name or designation
dot icon22/04/2021
Memorandum and Articles of Association
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Notification of John Stewart Ryan as a person with significant control on 2020-09-01
dot icon28/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-02-05 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Appointment of Mr John Stewart Ryan as a director on 2019-07-23
dot icon14/05/2019
Termination of appointment of Mark Weston as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Mark Weston as a secretary on 2019-05-02
dot icon02/05/2019
Cessation of Mark Weston as a person with significant control on 2019-04-01
dot icon05/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-02-05 with updates
dot icon27/07/2016
Satisfaction of charge 068108610001 in full
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon16/02/2016
Director's details changed for Mr David Isaiah Perry on 2016-01-01
dot icon01/02/2016
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon13/01/2016
Registered office address changed from 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL to Unit 4 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2016-01-13
dot icon23/09/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon10/09/2014
Registration of charge 068108610002, created on 2014-09-10
dot icon04/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon02/08/2013
Registration of charge 068108610001
dot icon27/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon02/10/2012
Registered office address changed from Concept Court Manvers Way Manvers Rotherham South Yorkshire S63 5BD England on 2012-10-02
dot icon04/09/2012
Appointment of Mr Mark Weston as a secretary
dot icon04/09/2012
Termination of appointment of Natalia Musial as a secretary
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/09/2011
Resolutions
dot icon27/09/2011
Statement of company's objects
dot icon27/09/2011
Change of share class name or designation
dot icon26/09/2011
Director's details changed for Mr David Isaiah Perry on 2009-09-26
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon19/10/2010
Director's details changed for Mr Mark Weston on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr Mark Weston on 2010-10-19
dot icon19/10/2010
Director's details changed for Mr David Isaiah Perry on 2010-10-19
dot icon17/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon17/02/2010
Registered office address changed from Concept Court Anvers Way Manvers Rotherham South Yorkshire S63 5BD on 2010-02-17
dot icon17/02/2010
Ad 05/02/09-03/07/09\gbp si 90@1=90\gbp ic 180/270\
dot icon17/02/2010
Ad 03/07/09\gbp si 90@1=90\gbp ic 90/180\
dot icon21/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon25/10/2009
Appointment of Natalia Maria Musial as a secretary
dot icon25/10/2009
Termination of appointment of Mark Weston as a secretary
dot icon25/10/2009
Registered office address changed from 39-43 Bridge Street, Swinton Mexborough S63 8AP United Kingdom on 2009-10-25
dot icon09/07/2009
Appointment terminated director ian edwards
dot icon25/03/2009
Accounting reference date shortened from 28/02/2010 to 31/10/2009
dot icon05/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon-50.24 % *

* during past year

Cash in Bank

£44,984.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
14
202.18K
-
0.00
292.17K
-
2022
13
100.73K
-
0.00
90.41K
-
2023
10
180.19K
-
0.00
44.98K
-
2023
10
180.19K
-
0.00
44.98K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

180.19K £Ascended78.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.98K £Descended-50.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, John Stewart
Director
23/07/2019 - Present
-
Perry, David Isaiah
Director
05/02/2009 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ADVANCE GROUP UK LIMITED

ADVANCE GROUP UK LIMITED is an(a) Active company incorporated on 05/02/2009 with the registered office located at Unit 4 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire DN6 7FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE GROUP UK LIMITED?

toggle

ADVANCE GROUP UK LIMITED is currently Active. It was registered on 05/02/2009 .

Where is ADVANCE GROUP UK LIMITED located?

toggle

ADVANCE GROUP UK LIMITED is registered at Unit 4 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire DN6 7FE.

What does ADVANCE GROUP UK LIMITED do?

toggle

ADVANCE GROUP UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCE GROUP UK LIMITED have?

toggle

ADVANCE GROUP UK LIMITED had 10 employees in 2023.

What is the latest filing for ADVANCE GROUP UK LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-05 with no updates.