ADVANCETEX INTERNATIONAL HOLDINGS LTD

Register to unlock more data on OkredoRegister

ADVANCETEX INTERNATIONAL HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04990867

Incorporation date

10/12/2003

Size

Small

Contacts

Registered address

Registered address

Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon24/10/2025
Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24
dot icon17/10/2025
Termination of appointment of Thierry Moussa as a director on 2025-10-06
dot icon17/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon13/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/03/2025
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Richard Hua as a director on 2023-04-16
dot icon18/01/2023
Appointment of Mr Richard Hua as a director on 2023-01-05
dot icon12/01/2023
Termination of appointment of Mei Yin Zha as a director on 2023-01-05
dot icon14/12/2022
Appointment of Mr Andrew Peter Mullen as a secretary on 2022-12-09
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon12/04/2020
Appointment of Mr Thierry Moussa as a director on 2020-03-30
dot icon12/04/2020
Termination of appointment of Peter Roderick Martin as a director on 2020-03-27
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 2019-08-30
dot icon30/08/2019
Change of details for Cha Technologies Group Plc as a person with significant control on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 2019-08-30
dot icon06/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-08-01
dot icon01/08/2018
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-08-01
dot icon01/08/2018
Registered office address changed from St James Building 79 Oxford Street Manchester M1 6FQ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-08-01
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of Bradley Michael Currell as a director on 2015-03-19
dot icon08/04/2015
Termination of appointment of Bradley Michael Currell as a director on 2015-03-19
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Adam Robert Worsley as a director on 2014-07-17
dot icon15/12/2014
Termination of appointment of Michael James Neate as a director on 2014-12-01
dot icon17/07/2014
Appointment of Mr Peter Roderick Martin as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a secretary on 2014-07-17
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon16/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-10
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon17/09/2012
Termination of appointment of Peter Martin as a director
dot icon17/09/2012
Termination of appointment of Peter Martin as a secretary
dot icon17/09/2012
Termination of appointment of George Lan as a director
dot icon24/05/2012
Appointment of Mr Adam Robert Worsley as a director
dot icon21/05/2012
Appointment of Mr Adam Robert Worsley as a secretary
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon04/04/2012
Annual return made up to 2011-12-10
dot icon21/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/06/2011
Appointment of Mr Michael James Neate as a director
dot icon03/06/2011
Appointment of Mr Bradley Michael Currell as a director
dot icon03/06/2011
Appointment of Mr George Zhijian Lan as a director
dot icon03/06/2011
Appointment of Mr Mei Yin Zha as a director
dot icon03/06/2011
Appointment of Mr Yue Shing Wong as a director
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon05/05/2011
Resolutions
dot icon05/05/2011
Statement of company's objects
dot icon21/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon11/08/2010
Certificate of change of name
dot icon29/06/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon28/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Change of name notice
dot icon02/06/2010
Termination of appointment of Brian Stamper as a director
dot icon15/03/2010
Annual return made up to 2008-12-10 with full list of shareholders
dot icon05/02/2010
Appointment of Mr Peter Roderick Martin as a director
dot icon05/02/2010
Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/11/2008
Registered office changed on 03/11/2008 from, commercial street, hyde, cheshire, SK14 2HP
dot icon03/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2007
Return made up to 10/12/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon05/01/2007
Return made up to 10/12/06; full list of members
dot icon12/01/2006
Return made up to 10/12/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon26/03/2004
Registered office changed on 26/03/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
dot icon17/03/2004
Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon05/03/2004
Resolutions
dot icon02/03/2004
Resolutions
dot icon01/03/2004
Certificate of change of name
dot icon10/12/2003
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

£110,537.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
110.54K
-
2023
0
-
-
0.00
110.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boubal, Jacques Edmond Joseph Marie-Pierre
Director
27/01/2010 - Present
19
Wong, Yue Shing
Director
18/04/2011 - Present
1
Mullen, Andrew Peter
Secretary
09/12/2022 - Present
-
Zha, Mei Yin
Director
17/04/2011 - 04/01/2023
-
Hua, Richard
Director
05/01/2023 - 16/04/2023
-

Persons with Significant Control

0

No PSC data available.

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 ADVANCETEX INTERNATIONAL HOLDINGS LTD

ADVANCETEX INTERNATIONAL HOLDINGS LTD is an(a) Active company incorporated on 10/12/2003 with the registered office located at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB. There are currently 3 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 ADVANCETEX INTERNATIONAL HOLDINGS LTD?

toggle

ADVANCETEX INTERNATIONAL HOLDINGS LTD is currently Active. It was registered on 10/12/2003 .

Where is ADVANCETEX INTERNATIONAL HOLDINGS LTD located?

toggle

ADVANCETEX INTERNATIONAL HOLDINGS LTD is registered at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB.

What does ADVANCETEX INTERNATIONAL HOLDINGS LTD do?

toggle

ADVANCETEX INTERNATIONAL HOLDINGS LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ADVANCETEX INTERNATIONAL HOLDINGS LTD?

toggle

The latest filing was on 24/10/2025: Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24.