ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03556450

Incorporation date

27/04/1998

Size

Full

Contacts

Registered address

Registered address

Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1998)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon18/12/2025
Registration of charge 035564500011, created on 2025-12-17
dot icon07/10/2025
Registration of charge 035564500010, created on 2025-10-01
dot icon29/08/2025
Termination of appointment of Jeffrey Stewart Reid as a director on 2025-08-28
dot icon19/06/2025
Registration of charge 035564500009, created on 2025-06-18
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/03/2025
Registration of charge 035564500008, created on 2025-03-19
dot icon13/03/2025
Satisfaction of charge 1 in full
dot icon28/02/2025
Appointment of Mr David Jonathan Warburton as a director on 2025-02-27
dot icon17/02/2025
Termination of appointment of Kelly Gardner as a director on 2025-02-14
dot icon29/12/2024
Full accounts made up to 2024-03-31
dot icon21/11/2024
Satisfaction of charge 035564500004 in full
dot icon21/11/2024
Registration of charge 035564500007, created on 2024-11-20
dot icon15/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Resolutions
dot icon24/04/2024
Termination of appointment of Philip Alexander Hunter as a director on 2024-04-24
dot icon13/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon02/04/2024
Termination of appointment of Robin Michael Earl as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Steven Robert Harrison as a director on 2024-04-01
dot icon18/12/2023
Full accounts made up to 2023-03-31
dot icon02/08/2023
Director's details changed for Mr Adam Mcghin on 2023-08-01
dot icon29/06/2023
Termination of appointment of John Robert Riddle as a director on 2023-06-21
dot icon23/06/2023
Termination of appointment of Steven Christopher Bridgett as a director on 2023-06-21
dot icon16/05/2023
Termination of appointment of Mary Bernadette Murphy as a director on 2023-05-16
dot icon05/05/2023
Termination of appointment of Guy Renner-Thompson as a director on 2023-05-03
dot icon27/04/2023
Appointment of Mrs Hilary Patricia Florek as a director on 2023-04-18
dot icon26/04/2023
Appointment of Mr Andrew Noel Moffat Cbe as a director on 2023-04-21
dot icon24/04/2023
Appointment of Mr Iain Philip Slater as a director on 2023-04-18
dot icon20/04/2023
Appointment of Mr Adam Mcghin as a director on 2023-04-18
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon06/04/2023
Full accounts made up to 2022-03-31
dot icon03/03/2023
Appointment of Mr William Thompson as a director on 2023-02-24
dot icon03/03/2023
Appointment of Mr Robin Michael Earl as a director on 2023-02-24
dot icon08/02/2023
Termination of appointment of Frederick Charles O'farrell as a director on 2023-02-07
dot icon23/12/2022
Termination of appointment of Jeffrey George Watson as a director on 2022-12-19
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon17/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Appointment of Mr Philip Alexander Hunter as a director on 2022-10-03
dot icon01/09/2022
Termination of appointment of Maureen Taylor as a director on 2022-08-31
dot icon01/07/2022
Full accounts made up to 2021-03-31
dot icon29/06/2022
Registration of charge 035564500006, created on 2022-06-24
dot icon05/05/2022
Appointment of Ms Mary Bernadette Murphy as a director on 2022-04-29
dot icon26/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/02/2022
Registration of charge 035564500005, created on 2022-02-22
dot icon21/01/2022
Termination of appointment of Lynne Grimshaw as a director on 2022-01-20
dot icon10/12/2021
Registration of charge 035564500004, created on 2021-11-26
dot icon08/11/2021
Appointment of Mr Frederick Charles O'farrell as a director on 2021-10-29
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Memorandum and Articles of Association
dot icon28/07/2021
Termination of appointment of Richard Watson Wearmouth as a director on 2021-07-27
dot icon20/07/2021
Appointment of Mr William Thompson as a secretary on 2021-07-19
dot icon20/07/2021
Appointment of Mrs Maureen Taylor as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Steven Christopher Bridgett as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr John Robert Riddle as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mrs Lynne Grimshaw as a director on 2021-07-19
dot icon19/07/2021
Appointment of Mr Jeffrey George Watson as a director on 2021-07-19
dot icon19/07/2021
Appointment of Ms Kelly Gardner as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2021-07-19
dot icon06/07/2021
Termination of appointment of Malcolm Robinson as a director on 2021-07-05
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Termination of appointment of Ian Carr Fry Swithenbank as a director on 2021-02-09
dot icon19/02/2021
Termination of appointment of Christopher Mark Sayers as a director on 2021-01-29
dot icon19/02/2021
Termination of appointment of Martin Knowles as a director on 2021-01-29
dot icon19/02/2021
Termination of appointment of John Crawford Woodman as a director on 2021-01-29
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon11/05/2020
Appointment of Mr Ian Carr Fry Swithenbank as a director on 2020-03-01
dot icon06/05/2020
Appointment of Councillor Guy Renner-Thompson as a director on 2020-04-20
dot icon28/04/2020
Termination of appointment of Susan Elizabeth Dungworth as a director on 2020-03-05
dot icon20/04/2020
Termination of appointment of Peter Alan Jackson as a director on 2020-04-18
dot icon06/04/2020
Termination of appointment of Christine Dunbar as a director on 2020-04-04
dot icon06/03/2020
Registration of charge 035564500003, created on 2020-02-25
dot icon05/02/2020
Appointment of Mr Martin Knowles as a director on 2019-12-06
dot icon20/01/2020
Auditor's resignation
dot icon18/01/2020
Satisfaction of charge 2 in full
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon02/07/2019
Termination of appointment of Wayne Gordon Daley as a director on 2019-06-27
dot icon02/07/2019
Appointment of Cllr Christine Dunbar as a director on 2019-06-28
dot icon02/07/2019
Appointment of Mr Malcolm Robinson as a director on 2019-06-28
dot icon02/07/2019
Appointment of Cllr Susan Elizabeth Dungworth as a director on 2019-06-28
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon07/03/2019
Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 2019-03-01
dot icon05/03/2019
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
dot icon04/03/2019
Termination of appointment of Eversecretary Limited as a secretary on 2019-03-01
dot icon24/01/2019
Notification of Advance Northumberland Limited as a person with significant control on 2018-11-15
dot icon24/01/2019
Cessation of Arch (Corporate Holdings) Limited as a person with significant control on 2018-11-15
dot icon12/12/2018
Resolutions
dot icon19/11/2018
Resolutions
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of James Grant Davey as a director on 2017-11-17
dot icon28/06/2017
Appointment of Mr John Crawford Woodman as a director on 2017-06-21
dot icon28/06/2017
Appointment of Mr Richard Watson Wearmouth as a director on 2017-06-21
dot icon28/06/2017
Appointment of Mr Wayne Daley as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Gordon Webb as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Allan Hepple as a director on 2017-06-21
dot icon28/06/2017
Termination of appointment of Dave Ledger as a director on 2017-06-21
dot icon20/06/2017
Termination of appointment of Gillian Mary Hall as a director on 2017-06-08
dot icon05/06/2017
Termination of appointment of Peter James Moran as a director on 2017-05-16
dot icon26/05/2017
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon08/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ to Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 2016-10-14
dot icon04/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Jeffrey Stewart Reid on 2015-01-18
dot icon30/01/2015
Director's details changed for James Grant Davey on 2015-01-18
dot icon26/01/2015
Termination of appointment of Robert Hardy as a director on 2014-12-12
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Peter James Moran as a director
dot icon30/06/2014
Appointment of Gordon Webb as a director
dot icon30/06/2014
Appointment of Gillian Mary Hall as a director
dot icon26/06/2014
Resolutions
dot icon08/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/03/2014
Director's details changed for Dave Ledger on 2013-06-25
dot icon03/03/2014
Termination of appointment of Thomas Stewart as a director
dot icon07/02/2014
Director's details changed for Mr Thomas Stephen Stewart on 2014-02-07
dot icon07/02/2014
Director's details changed for Mr Brian Manning on 2014-02-07
dot icon07/02/2014
Director's details changed for James Grant Davey on 2014-02-07
dot icon07/02/2014
Director's details changed for Dr Robert Hardy on 2014-02-07
dot icon07/02/2014
Director's details changed for Mr Peter Alan Jackson on 2014-02-07
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon19/12/2013
Director's details changed for Dave Ledger on 2013-06-25
dot icon29/10/2013
Appointment of Eversecretary Limited as a secretary
dot icon05/09/2013
Registered office address changed from Arch Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2013-09-05
dot icon07/08/2013
Registered office address changed from Arch Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom on 2013-08-07
dot icon22/07/2013
Termination of appointment of Roger Styring as a director
dot icon12/07/2013
Appointment of Dave Ledger as a director
dot icon12/07/2013
Appointment of Allan Hepple as a director
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr Jeffrey Stewart Reid on 2013-04-26
dot icon20/05/2013
Resolutions
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-03-07
dot icon12/04/2013
Statement of company's objects
dot icon28/01/2013
Director's details changed for Councillor Jeffrey Stewart Reid on 2013-01-14
dot icon18/01/2013
Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8AP on 2013-01-18
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Christopher Mark Sayers as a director
dot icon24/10/2012
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon01/08/2012
Appointment of Mr Brian Manning as a director
dot icon01/08/2012
Appointment of Dr Robert Hardy as a director
dot icon22/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon21/05/2012
Register(s) moved to registered inspection location
dot icon21/05/2012
Register inspection address has been changed
dot icon17/02/2012
Director's details changed for Mr Jeffrey Stewart Reid on 2012-02-07
dot icon27/01/2012
Appointment of Mr Thomas Stephen Stewart as a director
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/10/2011
Termination of appointment of Victor Adams as a secretary
dot icon28/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon05/04/2011
Auditor's resignation
dot icon01/04/2011
Certificate of change of name
dot icon01/04/2011
Change of name notice
dot icon24/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Resolutions
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Termination of appointment of Wyn Jones as a director
dot icon06/09/2010
Termination of appointment of Wyn Jones as a director
dot icon06/08/2010
Resolutions
dot icon27/07/2010
Appointment of Councillor Roger Styring as a director
dot icon27/07/2010
Appointment of James Grant Davey as a director
dot icon27/07/2010
Appointment of Peter Jackson as a director
dot icon27/07/2010
Appointment of Jeffrey Stewart Reid as a director
dot icon21/07/2010
Termination of appointment of James Thompson as a director
dot icon21/07/2010
Termination of appointment of Kenneth Parry as a director
dot icon21/07/2010
Termination of appointment of James Lang as a director
dot icon24/06/2010
Termination of appointment of Robert Stephenson as a director
dot icon18/06/2010
Termination of appointment of John Johnston as a director
dot icon18/06/2010
Termination of appointment of Jeremiah Twomey as a director
dot icon18/06/2010
Termination of appointment of William Heads as a director
dot icon19/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon19/05/2010
Registered office address changed from Unit 3 Esther Court Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW on 2010-05-19
dot icon18/05/2010
Director's details changed for Mr John Johnston on 2010-04-27
dot icon18/05/2010
Director's details changed for Mr Robert Alexander Hugh Stephenson on 2010-04-27
dot icon12/05/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Appointment of James Aidan Lang as a director
dot icon13/10/2009
Appointment of Cllr James Alan Thompson as a director
dot icon02/10/2009
Appointment terminated director simon redd
dot icon02/10/2009
Appointment terminated director james sawyer
dot icon04/08/2009
Director appointed william thomas heads
dot icon04/08/2009
Registered office changed on 04/08/2009 from northumbria centre for enterprise lintonville parkway ashington NE63 9JZ
dot icon05/06/2009
Secretary appointed victor william adams
dot icon13/05/2009
Return made up to 27/04/09; full list of members
dot icon13/05/2009
Return made up to 27/04/08; no change of members
dot icon13/05/2009
Return made up to 27/04/07; no change of members
dot icon12/05/2009
Appointment terminated secretary carolyn forster
dot icon21/03/2009
Appointment terminated director andrew mcgregor
dot icon21/03/2009
Director appointed simon luke reed
dot icon09/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Director appointed john johnston logged form
dot icon09/03/2009
Director appointed reverend jeremiah francis twomey
dot icon09/03/2009
Director appointed kenneth parry
dot icon09/03/2009
Director appointed james sawyer
dot icon05/03/2009
Director appointed andrew rupert mcgregor
dot icon05/03/2009
Director appointed john johnston
dot icon05/03/2009
Appointment terminated director david nicholson
dot icon05/03/2009
Appointment terminated director allan stewart
dot icon22/12/2008
Accounts for a small company made up to 2008-03-31
dot icon07/05/2008
Certificate of change of name
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/12/2006
Return made up to 27/04/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon05/08/2005
Return made up to 27/04/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon09/09/2004
Particulars of mortgage/charge
dot icon07/06/2004
Return made up to 27/04/04; full list of members
dot icon02/04/2004
Secretary's particulars changed
dot icon02/04/2004
New secretary appointed
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Secretary resigned
dot icon17/03/2004
New director appointed
dot icon16/03/2004
Director's particulars changed
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon30/12/2003
Return made up to 27/04/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon10/05/2002
Memorandum and Articles of Association
dot icon09/05/2002
Return made up to 27/04/02; full list of members
dot icon26/04/2002
Registered office changed on 26/04/02 from: 37 pont street, ashington, northumberland NE63 0PZ
dot icon24/04/2002
Certificate of change of name
dot icon12/03/2002
Director resigned
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon18/12/2001
Location - directors service contracts and memoranda
dot icon09/05/2001
Return made up to 27/04/01; full list of members
dot icon29/01/2001
Director resigned
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/10/2000
New director appointed
dot icon08/05/2000
Return made up to 27/04/00; full list of members
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon15/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon15/09/1999
Resolutions
dot icon06/08/1999
New director appointed
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon16/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon11/05/1999
Return made up to 27/04/99; full list of members
dot icon12/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon08/03/1999
Ad 15/02/99--------- £ si 50@1=50 £ ic 525/575
dot icon08/03/1999
New director appointed
dot icon01/03/1999
Memorandum and Articles of Association
dot icon01/03/1999
Resolutions
dot icon25/02/1999
New director appointed
dot icon27/01/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Ad 27/04/98--------- £ si 225@1=225 £ ic 300/525
dot icon03/07/1998
Ad 26/06/98--------- £ si 75@1=75 £ ic 225/300
dot icon24/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon24/05/1998
New director appointed
dot icon27/04/1998
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
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
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

79
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Styring, Roger
Director
18/07/2010 - 01/05/2013
14
EVERSECRETARY LIMITED
Corporate Secretary
19/02/2012 - 28/02/2019
175
Jackson, Peter Alan
Director
18/07/2010 - 17/04/2020
16
Hall, Gillian Mary
Director
31/03/2014 - 07/06/2017
17
Woodman, John Crawford
Director
20/06/2017 - 28/01/2021
22

Persons with Significant Control

2
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 NORTHUMBERLAND (COMMERCIAL) LIMITED

ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED is an(a) Active company incorporated on 27/04/1998 with the registered office located at Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZ. 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 NORTHUMBERLAND (COMMERCIAL) LIMITED?

toggle

ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED is currently Active. It was registered on 27/04/1998 .

Where is ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED located?

toggle

ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED is registered at Wansbeck Workspace Rotary Parkway, Ashington, Northumberland NE63 8QZ.

What does ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED do?

toggle

ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCE NORTHUMBERLAND (COMMERCIAL) LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.