ADVANCE VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06765057

Incorporation date

03/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-02-05
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Appointment of a voluntary liquidator
dot icon25/02/2025
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-25
dot icon20/12/2024
Termination of appointment of Nicholas James Kenneth Otley as a director on 2024-12-11
dot icon20/12/2024
Termination of appointment of Nicholas James Kenneth Otley as a secretary on 2024-12-11
dot icon05/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon04/10/2024
Satisfaction of charge 067650570001 in full
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Registered office address changed from 60-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-18
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon02/10/2017
Appointment of Mr Nicholas James Kenneth Otley as a director on 2017-09-11
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Appointment of Nicholas James Kenneth Otley as a secretary on 2016-08-05
dot icon12/09/2016
Registered office address changed from 5 Gabriel Crescent Swindon Wiltshire SN25 2AT to 60-64 New Road Basingstoke Hampshire RG21 7PW on 2016-09-12
dot icon15/08/2016
Particulars of variation of rights attached to shares
dot icon15/08/2016
Change of share class name or designation
dot icon15/08/2016
Resolutions
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/03/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon17/11/2014
Registration of charge 067650570001, created on 2014-11-13
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon01/02/2010
Director's details changed for Chantal Suzanne Margaret Otley on 2009-10-01
dot icon09/12/2008
Director appointed chantal suzanne margaret otley
dot icon09/12/2008
Appointment terminated director keith dungate
dot icon09/12/2008
Registered office changed on 09/12/2008 from 31 corsham street london N1 6DR
dot icon03/12/2008
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
31/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.00
-
0.00
19.03K
-
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
Otley, Nicholas James Kenneth
Director
11/09/2017 - 11/12/2024
-
Otley, Chantal Suzanne Margaret
Director
03/12/2008 - Present
-
Dungate, Keith Stephen
Director
03/12/2008 - 03/12/2008
319
Otley, Nicholas James Kenneth
Secretary
05/08/2016 - 11/12/2024
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE VEHICLE SERVICES LIMITED

ADVANCE VEHICLE SERVICES LIMITED is an(a) Liquidation company incorporated on 03/12/2008 with the registered office located at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ. 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 VEHICLE SERVICES LIMITED?

toggle

ADVANCE VEHICLE SERVICES LIMITED is currently Liquidation. It was registered on 03/12/2008 .

Where is ADVANCE VEHICLE SERVICES LIMITED located?

toggle

ADVANCE VEHICLE SERVICES LIMITED is registered at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames KT1 4EQ.

What does ADVANCE VEHICLE SERVICES LIMITED do?

toggle

ADVANCE VEHICLE SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ADVANCE VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-02-05.