ADVANCE MOTORS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09216857

Incorporation date

12/09/2014

Size

Full

Contacts

Registered address

Registered address

Slough House, 87-89 Farnham Road, Slough, Berkshire SL1 4UNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2015)
dot icon13/03/2026
Director's details changed for Ms Anzhelika Moiseeva on 2026-03-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/10/2021
Register inspection address has been changed from Griffin House Osborne Road Luton LU1 3YT England to 87 - 89 Farnham Road Slough Berkshire SL1 4UN
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon21/09/2018
Cessation of General Motors Uk Limited as a person with significant control on 2017-12-20
dot icon05/01/2018
Termination of appointment of Motors Secretaries Limited as a secretary on 2017-12-20
dot icon05/01/2018
Termination of appointment of Motors Directors Limited as a director on 2017-12-20
dot icon05/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Notification of Azimuth Motors Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/10/2017
Cessation of Anzhelika Moiseeva as a person with significant control on 2017-03-31
dot icon15/06/2017
Second filing of the annual return made up to 2015-09-13
dot icon13/01/2017
Auditor's resignation
dot icon13/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/12/2015
Register(s) moved to registered inspection location Griffin House Osborne Road Luton LU1 3YT
dot icon16/12/2015
Register inspection address has been changed to Griffin House Osborne Road Luton LU1 3YT
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon16/12/2015
Appointment of Motors Secretaries Limited as a secretary on 2015-11-12
dot icon16/12/2015
Appointment of Motors Directors Limited as a director on 2015-06-02
dot icon02/11/2015
Termination of appointment of Anne Penelope Bell as a secretary on 2015-10-31
dot icon23/09/2015
Certificate of change of name
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon20/08/2015
Registered office address changed from 2nd Floor 8 Charterhouse Buildings Goswell Road London EC1M 7AN United Kingdom to Slough House 87-89 Farnham Road Slough Berkshire SL1 4UN on 2015-08-20
dot icon22/07/2015
Resolutions
dot icon18/06/2015
Registration of charge 092168570001, created on 2015-06-02
dot icon12/06/2015
Appointment of Anne Penelope Bell as a secretary on 2015-06-01
dot icon22/04/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
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
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
105
1.44M
-
0.00
1.08M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Anne Penelope
Secretary
01/06/2015 - 31/10/2015
-
MOTORS SECRETARIES LIMITED
Corporate Secretary
12/11/2015 - 20/12/2017
44
MOTORS DIRECTORS LIMITED
Corporate Director
02/06/2015 - 20/12/2017
40
Ms Anzhelika Moiseeva
Director
12/09/2014 - Present
2

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

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 MOTORS LIMITED

ADVANCE MOTORS LIMITED is an(a) Active company incorporated on 12/09/2014 with the registered office located at Slough House, 87-89 Farnham Road, Slough, Berkshire SL1 4UN. 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 MOTORS LIMITED?

toggle

ADVANCE MOTORS LIMITED is currently Active. It was registered on 12/09/2014 .

Where is ADVANCE MOTORS LIMITED located?

toggle

ADVANCE MOTORS LIMITED is registered at Slough House, 87-89 Farnham Road, Slough, Berkshire SL1 4UN.

What does ADVANCE MOTORS LIMITED do?

toggle

ADVANCE MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ADVANCE MOTORS LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Ms Anzhelika Moiseeva on 2026-03-01.