ADVANCED INSURANCE CENTRES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED INSURANCE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010965

Incorporation date

08/06/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 Clements Court, Clements Lane, Ilford, Essex IG1 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon14/01/2026
Unaudited abridged accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon28/04/2023
Amended accounts made up to 2021-12-31
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon24/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/02/2017
Second filing of the annual return made up to 2016-06-08
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon13/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon23/08/2016
Director's details changed for Robert Douglas Marshall on 2016-06-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Termination of appointment of Charles Arthur Mahoney as a director on 2015-08-28
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Charles Arthur Mahoney on 2014-10-01
dot icon27/04/2015
Director's details changed for Robert Douglas Marshall on 2014-10-01
dot icon27/04/2015
Termination of appointment of Robert Douglas Marshall as a secretary on 2009-10-01
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2014
Compulsory strike-off action has been discontinued
dot icon07/10/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon07/10/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon07/01/2014
Registered office address changed from 374-376 High Road Ilford Essex IG1 1QP on 2014-01-07
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-26
dot icon08/10/2013
Registered office address changed from 4 Sudley Road Bognor Regis West Sussex PO21 1EU England on 2013-10-08
dot icon26/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon18/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/02/2013
Purchase of own shares.
dot icon03/12/2012
Second filing of TM01 previously delivered to Companies House
dot icon27/11/2012
Cancellation of shares. Statement of capital on 2012-11-27
dot icon27/11/2012
Termination of appointment of Frank Pace as a director
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2012
Appointment of Mr Charles Arthur Mahoney as a director
dot icon02/10/2012
Termination of appointment of Frank Pace as a director
dot icon26/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon02/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon09/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon09/07/2010
Director's details changed for Robert Douglas Marshall on 2010-06-01
dot icon09/07/2010
Director's details changed for Frank Pace on 2010-06-01
dot icon09/07/2010
Registered office address changed from Suite G4 Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 2010-07-09
dot icon22/01/2010
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2010-01-22
dot icon07/07/2009
Return made up to 08/06/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon15/06/2007
Return made up to 08/06/07; full list of members
dot icon20/09/2006
Secretary's particulars changed;director's particulars changed
dot icon11/09/2006
Secretary's particulars changed;director's particulars changed
dot icon29/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Return made up to 08/06/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/06/2005
Return made up to 08/06/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/06/2004
Return made up to 08/06/04; full list of members
dot icon21/05/2004
Ad 12/05/04--------- £ si 125@1=125 £ ic 109995/110120
dot icon14/05/2004
Ad 04/05/04--------- £ si 109875@1=109875 £ ic 120/109995
dot icon27/04/2004
Nc inc already adjusted 02/04/04
dot icon14/04/2004
Accounts for a small company made up to 2003-11-30
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon29/07/2003
Accounts for a small company made up to 2002-11-30
dot icon29/07/2003
Director resigned
dot icon07/07/2003
Return made up to 08/06/03; full list of members
dot icon14/01/2003
Ad 03/12/02--------- £ si 20@1=20 £ ic 100/120
dot icon07/06/2002
Return made up to 08/06/02; full list of members
dot icon07/06/2002
Secretary's particulars changed;director's particulars changed
dot icon05/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/11/2001
Registered office changed on 13/11/01 from: 47 saint johns wood high street london NW8 7NJ
dot icon17/09/2001
Director's particulars changed
dot icon09/08/2001
New director appointed
dot icon20/06/2001
Return made up to 08/06/01; full list of members
dot icon04/04/2001
Secretary's particulars changed;director's particulars changed
dot icon22/03/2001
Registered office changed on 22/03/01 from: 47 saint johns wood high street london NW8 7NJ
dot icon28/01/2001
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon03/10/2000
Particulars of mortgage/charge
dot icon11/07/2000
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon11/07/2000
Ad 09/06/00--------- £ si 100@1=100 £ ic 2/102
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon03/07/2000
New director appointed
dot icon16/06/2000
Resolutions
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Registered office changed on 13/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
New director appointed
dot icon08/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-7.30 % *

* during past year

Cash in Bank

£145,153.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
585.62K
-
0.00
156.59K
-
2022
8
782.03K
-
0.00
145.15K
-
2022
8
782.03K
-
0.00
145.15K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

782.03K £Ascended33.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.15K £Descended-7.30 % *

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 Kevin Bowers
Director
09/06/2000 - 15/07/2003
6
FORMATION SECRETARIES LIMITED
Nominee Secretary
08/06/2000 - 08/06/2000
1082
Formation Nominees Limited
Nominee Director
08/06/2000 - 08/06/2000
1045
Taylor, Colin Jeffrey
Director
08/06/2000 - 09/06/2000
25
Marshall, Robert Douglas
Director
09/06/2000 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVANCED INSURANCE CENTRES LIMITED

ADVANCED INSURANCE CENTRES LIMITED is an(a) Active company incorporated on 08/06/2000 with the registered office located at Unit 4 Clements Court, Clements Lane, Ilford, Essex IG1 2QY. There is currently 1 active director 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 INSURANCE CENTRES LIMITED?

toggle

ADVANCED INSURANCE CENTRES LIMITED is currently Active. It was registered on 08/06/2000 .

Where is ADVANCED INSURANCE CENTRES LIMITED located?

toggle

ADVANCED INSURANCE CENTRES LIMITED is registered at Unit 4 Clements Court, Clements Lane, Ilford, Essex IG1 2QY.

What does ADVANCED INSURANCE CENTRES LIMITED do?

toggle

ADVANCED INSURANCE CENTRES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ADVANCED INSURANCE CENTRES LIMITED have?

toggle

ADVANCED INSURANCE CENTRES LIMITED had 8 employees in 2022.

What is the latest filing for ADVANCED INSURANCE CENTRES LIMITED?

toggle

The latest filing was on 14/01/2026: Unaudited abridged accounts made up to 2024-12-31.