ADVANCED RETAIL CO-ORDINATION LIMITED

Register to unlock more data on OkredoRegister

ADVANCED RETAIL CO-ORDINATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03210143

Incorporation date

10/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

33 Potter Street 33 Potter Street, Melbourne, Derby DE73 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1996)
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon24/05/2025
Registered office address changed from 26 Upper Packington Road Ashby-De-La-Zouch Leicestershire LE65 1EF to 33 Potter Street 33 Potter Street Melbourne Derby DE73 8DW on 2025-05-24
dot icon15/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-10-31
dot icon15/09/2023
Satisfaction of charge 1 in full
dot icon13/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-10-31
dot icon30/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon14/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-10-31
dot icon09/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon10/06/2013
Secretary's details changed for Lisa Jane Boulter on 2012-12-13
dot icon10/06/2013
Director's details changed for Mr Gary Paul Boulter on 2012-12-13
dot icon10/06/2013
Registered office address changed from Shippenstone Mill Street Packington Ashby De La Zouch Leicestershire LE65 1WN on 2013-06-10
dot icon22/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/07/2011
Termination of appointment of Christopher Keeling as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon08/09/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/07/2010
Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham NG7 6JF on 2010-07-15
dot icon31/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/07/2009
Return made up to 10/06/09; full list of members
dot icon29/08/2008
Return made up to 10/06/08; full list of members
dot icon20/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon18/08/2007
Return made up to 26/04/07; full list of members
dot icon09/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon13/07/2005
Return made up to 10/06/05; full list of members
dot icon22/03/2005
Return made up to 10/06/04; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon01/12/2003
Return made up to 10/06/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/08/2002
Return made up to 10/06/02; full list of members
dot icon11/04/2002
Registered office changed on 11/04/02 from: suite 1.2 clarendon park off clumber avenue nottingham NG5 1AH
dot icon19/11/2001
Return made up to 10/06/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon04/09/2000
Return made up to 10/05/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon27/01/2000
Director's particulars changed
dot icon27/01/2000
Secretary's particulars changed
dot icon24/11/1999
Particulars of mortgage/charge
dot icon01/10/1999
Return made up to 10/06/99; no change of members
dot icon12/05/1999
Accounting reference date extended from 30/06/99 to 31/10/99
dot icon08/05/1999
Accounts for a small company made up to 1998-06-30
dot icon28/08/1998
Return made up to 10/06/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon17/02/1998
New director appointed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
New secretary appointed
dot icon17/02/1998
New director appointed
dot icon23/09/1997
Return made up to 10/06/97; full list of members
dot icon24/06/1997
Registered office changed on 24/06/97 from: bonnington chambers arnot hill road arnold nottingham NG5 6LJ
dot icon08/05/1997
Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/04/1997
New director appointed
dot icon23/09/1996
New secretary appointed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
Registered office changed on 23/09/96 from: 120 east road london N1 6AA
dot icon23/09/1996
Director resigned
dot icon23/09/1996
Secretary resigned
dot icon23/09/1996
Resolutions
dot icon09/07/1996
Certificate of change of name
dot icon10/06/1996
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
31/10/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.07K
-
0.00
-
-
2022
2
54.17K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turpin, Richard Keith
Director
16/12/1997 - 23/08/1999
12
Boulter, Gary Paul
Director
16/12/1997 - Present
4

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

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 RETAIL CO-ORDINATION LIMITED

ADVANCED RETAIL CO-ORDINATION LIMITED is an(a) Active company incorporated on 10/06/1996 with the registered office located at 33 Potter Street 33 Potter Street, Melbourne, Derby DE73 8DW. 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 ADVANCED RETAIL CO-ORDINATION LIMITED?

toggle

ADVANCED RETAIL CO-ORDINATION LIMITED is currently Active. It was registered on 10/06/1996 .

Where is ADVANCED RETAIL CO-ORDINATION LIMITED located?

toggle

ADVANCED RETAIL CO-ORDINATION LIMITED is registered at 33 Potter Street 33 Potter Street, Melbourne, Derby DE73 8DW.

What does ADVANCED RETAIL CO-ORDINATION LIMITED do?

toggle

ADVANCED RETAIL CO-ORDINATION LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ADVANCED RETAIL CO-ORDINATION LIMITED?

toggle

The latest filing was on 28/07/2025: Micro company accounts made up to 2024-10-31.