ADVANCED APPLIANCE CARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED APPLIANCE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040406

Incorporation date

31/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, Falcons Gate, Dean Road, Bristol, Gloucestershire BS37 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon09/04/2026
Secretary's details changed for Mr Michael Philip Kelland on 2026-03-01
dot icon20/01/2026
Change of details for Mr Michael Philip Kelland as a person with significant control on 2025-09-25
dot icon20/01/2026
Change of details for Mr Kane Wesley Parsons as a person with significant control on 2025-09-25
dot icon20/01/2026
Registered office address changed from Unit 6 Badminton Cour Station Road Yate Bristol BS37 5HZ England to Unit 3, Falcons Gate Dean Road Bristol Gloucestershire BS37 5NH on 2026-01-20
dot icon10/09/2025
Change of details for Mr Michael Philip Kelland as a person with significant control on 2025-09-10
dot icon30/06/2025
Micro company accounts made up to 2024-11-30
dot icon25/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon13/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon09/05/2022
Confirmation statement made on 2022-03-20 with updates
dot icon24/03/2022
Termination of appointment of Tim Rugman as a director on 2021-07-31
dot icon24/03/2022
Cessation of Tim Rugman as a person with significant control on 2021-07-31
dot icon25/11/2021
Micro company accounts made up to 2020-11-30
dot icon23/06/2021
Previous accounting period extended from 2020-06-30 to 2020-11-30
dot icon14/06/2021
Director's details changed for Mr Tim Rugman on 2021-06-14
dot icon14/06/2021
Director's details changed for Mr Michael Philip Kelland on 2021-06-14
dot icon14/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon11/02/2021
Registered office address changed from 2nd Floor Left 51 Broad Street Chipping Sodbury Bristol BS37 6AD England to Unit 6 Badminton Cour Station Road Yate Bristol BS37 5HZ on 2021-02-11
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/05/2020
Confirmation statement made on 2020-03-20 with updates
dot icon19/05/2020
Registered office address changed from Office C34 Fromeforde House, Church Road Yate Bristol BS37 5JB England to 2nd Floor Left 51 Broad Street Chipping Sodbury Bristol BS37 6AD on 2020-05-19
dot icon24/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon02/01/2018
Registered office address changed from Unit 11 Falcon Gate Dean Road Yate Bristol BS37 5NH to Office C34 Fromeforde House, Church Road Yate Bristol BS37 5JB on 2018-01-02
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Tim Rugman as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/07/2012
Purchase of own shares.
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Robert Stacey as a director
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/09/2011
Registered office address changed from Unit 11 Northavon Business Centre Falcons Gate Dean Road Yate Bristol BS37 5NA on 2011-09-30
dot icon30/09/2011
Change the registered office situation to Wales
dot icon10/08/2011
Registered office address changed from 30-31 St James Place Mangotsfield Bristol BS16 9JB on 2011-08-10
dot icon11/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Termination of appointment of John Parsons as a director
dot icon14/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/04/2010
Director's details changed for Robert Stacey on 2010-03-31
dot icon14/04/2010
Director's details changed for John Parsons on 2010-03-31
dot icon14/04/2010
Director's details changed for Michael Philip Kelland on 2010-03-31
dot icon14/04/2010
Director's details changed for Kane Wesley Parsons on 2010-03-31
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 31/03/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/04/2008
Return made up to 31/03/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/07/2007
New director appointed
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2006
New secretary appointed
dot icon18/04/2006
Return made up to 31/03/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Secretary resigned
dot icon03/03/2006
Particulars of mortgage/charge
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Particulars of mortgage/charge
dot icon20/06/2005
Ad 16/05/05--------- £ si 200@1=200 £ ic 1000/1200
dot icon20/06/2005
Memorandum and Articles of Association
dot icon20/06/2005
Resolutions
dot icon21/04/2005
Return made up to 31/03/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon22/10/2003
Registered office changed on 22/10/03 from: prospect house 5 may lane dursley gloucestershire GL11 4JH
dot icon22/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/05/2003
Return made up to 31/03/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 31/03/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-06-30
dot icon12/05/2000
Return made up to 31/03/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/06/1999
Return made up to 31/03/99; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-06-30
dot icon01/04/1998
Return made up to 31/03/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon13/05/1997
Return made up to 21/03/97; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-06-30
dot icon23/04/1996
Return made up to 31/03/96; full list of members
dot icon08/06/1995
Accounting reference date notified as 30/06
dot icon25/05/1995
Ad 07/04/95--------- £ si 998@1=998 £ ic 2/1000
dot icon05/04/1995
Secretary resigned
dot icon31/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
92.00
-
0.00
-
-
2022
8
12.17K
-
0.00
-
-
2022
8
12.17K
-
0.00
-
-

Employees

2022

Employees

8 Descended-38 % *

Net Assets(GBP)

12.17K £Ascended13.13K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tim Rugman
Director
31/03/2012 - 30/07/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1995 - 30/03/1995
99600
Mr Michael Philip Kelland
Director
31/03/1995 - Present
2
Mr Kane Wesley Parsons
Director
01/07/2007 - Present
2
Kelland, Michael Philip
Secretary
16/05/2005 - Present
-

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 ADVANCED APPLIANCE CARE LIMITED

ADVANCED APPLIANCE CARE LIMITED is an(a) Active company incorporated on 31/03/1995 with the registered office located at Unit 3, Falcons Gate, Dean Road, Bristol, Gloucestershire BS37 5NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED APPLIANCE CARE LIMITED?

toggle

ADVANCED APPLIANCE CARE LIMITED is currently Active. It was registered on 31/03/1995 .

Where is ADVANCED APPLIANCE CARE LIMITED located?

toggle

ADVANCED APPLIANCE CARE LIMITED is registered at Unit 3, Falcons Gate, Dean Road, Bristol, Gloucestershire BS37 5NH.

What does ADVANCED APPLIANCE CARE LIMITED do?

toggle

ADVANCED APPLIANCE CARE LIMITED operates in the Repair of personal and household goods n.e.c. (95.29 - SIC 2007) sector.

How many employees does ADVANCED APPLIANCE CARE LIMITED have?

toggle

ADVANCED APPLIANCE CARE LIMITED had 8 employees in 2022.

What is the latest filing for ADVANCED APPLIANCE CARE LIMITED?

toggle

The latest filing was on 09/04/2026: Secretary's details changed for Mr Michael Philip Kelland on 2026-03-01.