ADVANTAGE BUILDERS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04539593

Incorporation date

19/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon09/04/2026
Change of details for Mr Richard Peter Price as a person with significant control on 2025-07-18
dot icon09/04/2026
Director's details changed for Mr Richard Peter Price on 2025-07-18
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/08/2025
Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ to The Studio 1 Canons Lane Burgh Heath Surrey KT20 6DP on 2025-08-22
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon27/01/2025
Termination of appointment of Peter Bryan Price as a secretary on 2024-08-29
dot icon24/01/2025
Termination of appointment of Peter Bryan Price as a director on 2024-08-29
dot icon21/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon23/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon20/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon19/07/2018
Cessation of Anthony Paul Price as a person with significant control on 2018-04-05
dot icon19/07/2018
Termination of appointment of Anthony Paul Price as a director on 2018-04-05
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon30/06/2016
Registration of charge 045395930001, created on 2016-06-30
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mr Richard Peter Price on 2015-09-01
dot icon19/08/2015
Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 2015-08-19
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mr Peter Bryan Price on 2014-02-01
dot icon23/09/2014
Director's details changed for Mr Richard Peter Price on 2014-08-10
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon27/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon25/04/2012
Current accounting period shortened from 2012-09-30 to 2012-04-30
dot icon05/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Peter Bryan Price on 2011-09-01
dot icon05/10/2011
Director's details changed for Mr Richard Peter Price on 2011-09-01
dot icon05/10/2011
Director's details changed for Mr Anthony Paul Price on 2011-09-01
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon07/10/2010
Director's details changed for Anthony Paul Price on 2010-09-01
dot icon07/10/2010
Director's details changed for Richard Peter Price on 2010-09-01
dot icon07/10/2010
Director's details changed for Mr Peter Bryan Price on 2010-09-01
dot icon07/10/2010
Secretary's details changed for Peter Bryan Price on 2010-09-01
dot icon07/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / anthony price / 01/06/2008
dot icon16/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon12/10/2007
Return made up to 19/09/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon14/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon21/11/2006
Return made up to 19/09/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-09-30
dot icon17/10/2005
Return made up to 19/09/05; full list of members
dot icon22/06/2005
Registered office changed on 22/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon27/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/10/2004
Return made up to 19/09/04; full list of members
dot icon13/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon03/10/2003
Return made up to 19/09/03; full list of members
dot icon31/01/2003
Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New secretary appointed;new director appointed
dot icon31/01/2003
New director appointed
dot icon19/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,021.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
179.91K
-
0.00
9.35K
-
2023
1
173.83K
-
0.00
1.02K
-
2023
1
173.83K
-
0.00
1.02K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

173.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Peter Bryan
Director
24/09/2002 - 29/08/2024
3
Price, Richard Peter
Director
24/09/2002 - Present
3
Price, Peter Bryan
Secretary
24/09/2002 - 29/08/2024
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANTAGE BUILDERS LIMITED

ADVANTAGE BUILDERS LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE BUILDERS LIMITED?

toggle

ADVANTAGE BUILDERS LIMITED is currently Active. It was registered on 19/09/2002 .

Where is ADVANTAGE BUILDERS LIMITED located?

toggle

ADVANTAGE BUILDERS LIMITED is registered at The Studio, 1 Canons Lane, Burgh Heath, Surrey KT20 6DP.

What does ADVANTAGE BUILDERS LIMITED do?

toggle

ADVANTAGE BUILDERS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ADVANTAGE BUILDERS LIMITED have?

toggle

ADVANTAGE BUILDERS LIMITED had 1 employees in 2023.

What is the latest filing for ADVANTAGE BUILDERS LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Richard Peter Price as a person with significant control on 2025-07-18.