ADVANCECENTRE LIMITED

Register to unlock more data on OkredoRegister

ADVANCECENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097849

Incorporation date

27/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire PO7 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Second filing of Confirmation Statement dated 2024-10-27
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-04-30
dot icon09/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon30/04/2023
Micro company accounts made up to 2022-04-30
dot icon30/11/2022
Change of details for Mr Stephen Michael Chesney as a person with significant control on 2022-11-29
dot icon29/11/2022
Change of details for Mr Stephen Michael Chesney as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Stephen Michael Chesney on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-04-30
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon01/12/2020
Change of details for Mr Stephen Michael Chesney as a person with significant control on 2020-10-20
dot icon17/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon09/11/2017
Termination of appointment of Melanie Rosemary Bird as a director on 2017-04-30
dot icon29/01/2017
Micro company accounts made up to 2016-04-30
dot icon09/11/2016
27/10/16 Statement of Capital gbp 3
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon23/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-10-27
dot icon23/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2009-10-27
dot icon23/04/2015
Annual return made up to 2008-10-27 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2007-10-27 with full list of shareholders
dot icon19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-27
dot icon19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-10-27
dot icon19/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-10-27
dot icon06/02/2015
Director's details changed for Stephen Michael Chesney on 2015-02-06
dot icon06/02/2015
Director's details changed for Mrs Melanie Bird on 2015-02-06
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/11/2012
Director's details changed for Mrs Melanie Bird on 2012-11-30
dot icon30/11/2012
Director's details changed for Stephen Michael Chesney on 2012-11-30
dot icon30/11/2012
Secretary's details changed for Lesley Anne Difonzo on 2012-11-30
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/11/2011
Director's details changed for Melanie Parsonage on 2011-11-07
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/11/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon21/11/2009
Director's details changed for Stephen Michael Chesney on 2009-10-27
dot icon21/11/2009
Director's details changed for Melanie Parsonage on 2009-10-27
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/11/2008
Return made up to 27/10/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/12/2007
Return made up to 27/10/07; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/06/2007
Accounting reference date shortened from 31/10/07 to 30/04/07
dot icon25/05/2007
New director appointed
dot icon02/11/2006
Return made up to 27/10/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/10/2005
Return made up to 27/10/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 27/10/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/12/2003
Return made up to 27/10/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/11/2002
Return made up to 27/10/02; full list of members
dot icon23/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/01/2002
Return made up to 27/10/01; full list of members
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon04/12/2000
Registered office changed on 04/12/00 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
dot icon27/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.16K
-
0.00
-
-
2022
0
57.23K
-
0.00
-
-
2023
0
56.07K
-
0.00
-
-
2023
0
56.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.07K £Descended-2.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deansgate Company Formations Limited
Nominee Director
27/10/2000 - 30/11/2000
3197
Britannia Company Formations Limited
Nominee Secretary
27/10/2000 - 30/11/2000
3196
Mrs Melanie Rosemary Bird
Director
04/05/2007 - 30/04/2017
2
Difonzo, Lesley Anne
Secretary
30/11/2000 - Present
-
Mr Stephen Michael Chesney
Director
30/11/2000 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCECENTRE LIMITED

ADVANCECENTRE LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire PO7 6NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCECENTRE LIMITED?

toggle

ADVANCECENTRE LIMITED is currently Active. It was registered on 27/10/2000 .

Where is ADVANCECENTRE LIMITED located?

toggle

ADVANCECENTRE LIMITED is registered at Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire PO7 6NU.

What does ADVANCECENTRE LIMITED do?

toggle

ADVANCECENTRE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANCECENTRE LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.