ADVANIA UK (CCS) LIMITED

Register to unlock more data on OkredoRegister

ADVANIA UK (CCS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04418144

Incorporation date

16/04/2002

Size

Full

Contacts

Registered address

Registered address

Lowry Mill Lees Street, Swinton, Manchester M27 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon20/04/2026
Appointment of Sabrina Harris as a director on 2026-03-27
dot icon20/04/2026
Termination of appointment of James Edward Hardy as a director on 2026-03-27
dot icon31/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon31/10/2025
Termination of appointment of Andrew David Paul Insley as a director on 2025-10-31
dot icon06/10/2025
Registration of charge 044181440006, created on 2025-09-24
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Director's details changed for Mr James Edward Hardy on 2025-10-01
dot icon30/09/2025
Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 2025-09-30
dot icon12/09/2025
Change of share class name or designation
dot icon12/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Resolutions
dot icon11/08/2025
Director's details changed for Mr James Edward Hardy on 2025-08-01
dot icon11/08/2025
Director's details changed for Mr James Edward Hardy on 2025-08-01
dot icon31/07/2025
Change of name notice
dot icon31/07/2025
Certificate of change of name
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon11/11/2024
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 2024-10-28
dot icon11/11/2024
Appointment of Mr Andrew David Paul Insley as a director on 2024-10-28
dot icon11/11/2024
Termination of appointment of Robert Tomlinson as a director on 2024-10-28
dot icon11/11/2024
Termination of appointment of Terence David Betts as a director on 2024-10-28
dot icon11/11/2024
Termination of appointment of Alan Honarmand as a secretary on 2024-10-28
dot icon11/11/2024
Termination of appointment of Alan Honarmand as a director on 2024-10-28
dot icon17/09/2024
Director's details changed for Mr Alan Honarmand on 2024-09-13
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon07/02/2022
Registration of charge 044181440005, created on 2022-02-02
dot icon03/02/2022
Registration of charge 044181440004, created on 2022-02-02
dot icon19/01/2022
Statement of capital on 2021-05-04
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Particulars of variation of rights attached to shares
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Appointment of Mr Anthony Cooke as a director on 2021-05-04
dot icon19/05/2021
Notification of Ccs Media Holdings Limited as a person with significant control on 2021-05-04
dot icon19/05/2021
Cessation of Robert Tomlinson as a person with significant control on 2021-05-04
dot icon19/05/2021
Cessation of Strange Cargo Limited as a person with significant control on 2021-05-04
dot icon13/05/2021
Confirmation statement made on 2021-03-14 with updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon23/01/2020
Change of details for Tomlinson Fic Limited as a person with significant control on 2019-08-14
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon17/12/2019
Director's details changed for Terence David Betts on 2019-08-01
dot icon17/12/2019
Director's details changed for Mr James Edward Hardy on 2019-08-01
dot icon17/12/2019
Director's details changed for Mr Alan Honarmand on 2019-12-09
dot icon17/12/2019
Appointment of Mr Richard John Vimpany as a director on 2019-12-09
dot icon15/11/2019
Resolutions
dot icon15/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/08/2018
Second filing of Confirmation Statement dated 14/03/2018
dot icon02/05/2018
Resolutions
dot icon30/04/2018
Change of share class name or designation
dot icon27/04/2018
14/03/18 Statement of Capital gbp 813.960
dot icon27/04/2018
Notification of Tomlinson Fic Limited as a person with significant control on 2017-12-28
dot icon27/04/2018
Change of details for Mr Robert Tomlinson as a person with significant control on 2017-12-28
dot icon20/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/04/2018
Registered office address changed from Old Birdholme House Derby Road Chesterfield Derbyshire S40 2EX to Cumberland Court 80 Mount Street Nottingham Notts NG1 6HH on 2018-04-12
dot icon22/01/2018
Resolutions
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon09/01/2018
Particulars of variation of rights attached to shares
dot icon09/01/2018
Change of share class name or designation
dot icon05/01/2018
Resolutions
dot icon29/12/2017
Statement of capital on 2017-12-29
dot icon29/12/2017
Statement by Directors
dot icon29/12/2017
Solvency Statement dated 28/12/17
dot icon29/12/2017
Resolutions
dot icon05/06/2017
Confirmation statement made on 2017-03-14 with updates
dot icon07/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/03/2017
Appointment of Mr James Edward Hardy as a director on 2017-03-20
dot icon09/01/2017
Annual return made up to 2016-03-14 with full list of shareholders
dot icon09/01/2017
Registration of charge 044181440003, created on 2017-01-03
dot icon09/01/2017
Registration of charge 044181440002, created on 2017-01-03
dot icon06/01/2017
Resolutions
dot icon06/01/2017
Change of name notice
dot icon04/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon17/09/2014
Resolutions
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/04/2014
Director's details changed for Terence David Betts on 2013-07-01
dot icon17/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon18/01/2012
Resolutions
dot icon21/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon25/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Change of share class name or designation
dot icon30/04/2010
Sub-division of shares on 2010-03-19
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon30/04/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Alan Honarmand on 2010-01-01
dot icon12/04/2010
Director's details changed for Mr Robert Tomlinson on 2010-01-01
dot icon12/04/2010
Director's details changed for Terence David Betts on 2010-01-01
dot icon12/04/2010
Secretary's details changed for Mr Alan Honarmand on 2010-01-01
dot icon22/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 14/03/09; full list of members
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 14/03/08; full list of members
dot icon17/04/2008
Director and secretary's change of particulars / alan honarmand / 01/12/2007
dot icon07/03/2008
Appointment terminated director margaret broughton
dot icon23/01/2008
Auditor's resignation
dot icon11/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/08/2007
Ad 20/08/07--------- £ si 36@1=36 £ ic 321/357
dot icon30/08/2007
Nc inc already adjusted 20/08/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon08/05/2007
Return made up to 14/03/07; full list of members
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 14/03/06; full list of members
dot icon14/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 14/03/05; full list of members
dot icon08/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 29/03/04; full list of members
dot icon16/05/2003
Return made up to 16/04/03; full list of members
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/05/2003
Certificate of change of name
dot icon20/08/2002
Statement of affairs
dot icon20/08/2002
Ad 11/07/02--------- £ si 320@1=320 £ ic 1/321
dot icon29/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon13/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon16/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Robert
Director
25/06/2002 - 28/10/2024
10
Honarmand, Alan
Director
25/06/2002 - 28/10/2024
12
Harris, Sabrina
Director
27/03/2026 - Present
13
Yates-Kneen, Geoffrey Christopher
Director
28/10/2024 - 30/09/2025
43
Betts, Terence David
Director
25/06/2002 - 28/10/2024
6

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+
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 ADVANIA UK (CCS) LIMITED

ADVANIA UK (CCS) LIMITED is an(a) Active company incorporated on 16/04/2002 with the registered office located at Lowry Mill Lees Street, Swinton, Manchester M27 6DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANIA UK (CCS) LIMITED?

toggle

ADVANIA UK (CCS) LIMITED is currently Active. It was registered on 16/04/2002 .

Where is ADVANIA UK (CCS) LIMITED located?

toggle

ADVANIA UK (CCS) LIMITED is registered at Lowry Mill Lees Street, Swinton, Manchester M27 6DB.

What does ADVANIA UK (CCS) LIMITED do?

toggle

ADVANIA UK (CCS) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADVANIA UK (CCS) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Sabrina Harris as a director on 2026-03-27.