ADVANCE TOOL HIRE & SALES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE TOOL HIRE & SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03383046

Incorporation date

06/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lace Market Square, Nottingham NG1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/06/2025
Change of details for Mr Liam Mcelhone as a person with significant control on 2017-06-06
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/01/2024
Director's details changed for Mr Liam Mcelhone on 2024-01-15
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Director's details changed for Jason Robert Steeples on 2021-07-29
dot icon29/07/2021
Director's details changed for Mr Liam Mcelhone on 2021-07-29
dot icon29/07/2021
Director's details changed for Jemma Lucy Mcelhone on 2021-07-29
dot icon29/07/2021
Director's details changed for Jemma Lucy Mcelhone on 2021-07-29
dot icon29/07/2021
Secretary's details changed for Jemma Lucy Mcelhone on 2021-07-29
dot icon08/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Registration of charge 033830460001, created on 2020-07-22
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon01/08/2017
Notification of Liam Mcelhone as a person with significant control on 2017-06-06
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 2011-06-01
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon28/07/2010
Director's details changed for Jason Robert Steeples on 2010-06-05
dot icon28/07/2010
Director's details changed for Liam Mcelhone on 2010-06-05
dot icon28/07/2010
Director's details changed for Jemma Lucy Mcelhone on 2010-06-05
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 06/06/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 06/06/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 06/06/07; full list of members
dot icon15/06/2006
Return made up to 06/06/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 06/06/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 06/06/04; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/06/2003
Return made up to 06/06/03; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/06/2002
Return made up to 06/06/02; full list of members
dot icon25/06/2001
Return made up to 06/06/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 06/06/00; full list of members
dot icon22/07/1999
New director appointed
dot icon08/07/1999
Return made up to 06/06/99; no change of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/07/1998
Return made up to 06/06/98; full list of members
dot icon06/04/1998
New director appointed
dot icon01/10/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon14/08/1997
Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/08/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon14/08/1997
Director resigned
dot icon14/08/1997
Secretary resigned
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New secretary appointed
dot icon06/06/1997
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
06/06/2026
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
9
273.41K
-
0.00
404.94K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam Mcelhone
Director
06/06/1997 - Present
1
Selby, Andrew Gerard
Director
05/06/1997 - 05/06/1997
31
Mcelhone, Jemma Lucy
Director
30/06/1998 - Present
-
Steeples, Jason Robert
Director
27/03/1998 - Present
1
Mcelhone, Jemma Lucy
Secretary
05/06/1997 - Present
-

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 TOOL HIRE & SALES LIMITED

ADVANCE TOOL HIRE & SALES LIMITED is an(a) Active company incorporated on 06/06/1997 with the registered office located at 2 Lace Market Square, Nottingham NG1 1PB. There are currently 4 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 TOOL HIRE & SALES LIMITED?

toggle

ADVANCE TOOL HIRE & SALES LIMITED is currently Active. It was registered on 06/06/1997 .

Where is ADVANCE TOOL HIRE & SALES LIMITED located?

toggle

ADVANCE TOOL HIRE & SALES LIMITED is registered at 2 Lace Market Square, Nottingham NG1 1PB.

What does ADVANCE TOOL HIRE & SALES LIMITED do?

toggle

ADVANCE TOOL HIRE & SALES LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for ADVANCE TOOL HIRE & SALES LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.