ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03820875

Incorporation date

06/08/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 Woodsmoor Lane, Woodsmoor Stockport, Cheshire SK2 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon31/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon05/02/2026
Purchase of own shares.
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-18
dot icon13/01/2026
Appointment of Mr Timothy John Morton as a director on 2025-12-18
dot icon12/01/2026
Appointment of Mr Lee William Worrall as a director on 2025-12-18
dot icon12/01/2026
Appointment of Mr Timothy John Morton as a secretary on 2025-12-18
dot icon19/12/2025
Termination of appointment of Paul Alexander Scholes as a secretary on 2025-12-18
dot icon19/12/2025
Termination of appointment of Jayne Scholes as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Paul Alexander Scholes as a director on 2025-12-18
dot icon19/12/2025
Cessation of Paul Alexander Scholes as a person with significant control on 2025-12-18
dot icon19/12/2025
Change of details for Mr Andrew John Jenkins as a person with significant control on 2025-12-18
dot icon19/12/2025
Notification of Samantha Louise Jenkins as a person with significant control on 2025-12-18
dot icon13/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon06/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-15 with updates
dot icon24/02/2023
Satisfaction of charge 1 in full
dot icon24/02/2023
Satisfaction of charge 2 in full
dot icon09/01/2023
Registration of charge 038208750005, created on 2023-01-09
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon11/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon09/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon11/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon24/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2014
Appointment of Mrs Samantha Louise Jenkins as a director on 2014-08-19
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon09/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-06
dot icon10/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon27/07/2012
Appointment of Mrs Jayne Scholes as a director
dot icon28/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Director's details changed for Mr. Paul Alexander Scholes on 2011-07-08
dot icon08/07/2011
Director's details changed for Mr. Andrew John Jenkins on 2011-07-08
dot icon08/07/2011
Secretary's details changed for Mr. Paul Alexander Scholes on 2011-07-08
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon20/08/2010
Director's details changed for Andrew John Jenkins on 2009-10-01
dot icon20/08/2010
Director's details changed for Paul Alexander Scholes on 2009-10-01
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2009
Return made up to 06/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2008
Return made up to 06/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/08/2007
Secretary's particulars changed;director's particulars changed
dot icon10/08/2007
Return made up to 06/08/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon11/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon11/12/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 06/08/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 06/08/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon16/11/2004
Return made up to 06/08/04; full list of members
dot icon26/01/2004
Particulars of mortgage/charge
dot icon27/11/2003
Accounts for a small company made up to 2003-09-30
dot icon30/08/2003
Return made up to 06/08/03; full list of members
dot icon30/07/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon26/02/2003
New secretary appointed
dot icon21/02/2003
Secretary resigned;director resigned
dot icon20/11/2002
Accounts for a small company made up to 2002-09-30
dot icon16/08/2002
Return made up to 06/08/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-09-30
dot icon09/08/2001
Return made up to 06/08/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-09-30
dot icon14/08/2000
Return made up to 06/08/00; full list of members
dot icon26/11/1999
Registered office changed on 26/11/99 from: 4 wilmslow road cheadle cheshire SK8 1BT
dot icon05/11/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon23/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Memorandum and Articles of Association
dot icon24/09/1999
Director resigned
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
New secretary appointed;new director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Registered office changed on 24/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon23/09/1999
Certificate of change of name
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
Director resigned
dot icon22/09/1999
Resolutions
dot icon06/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-32.35 % *

* during past year

Cash in Bank

£461,179.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
331.33K
-
0.00
319.96K
-
2022
6
434.66K
-
0.00
681.68K
-
2023
6
459.16K
-
0.00
461.18K
-
2023
6
459.16K
-
0.00
461.18K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

459.16K £Ascended5.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

461.18K £Descended-32.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Andrew John
Director
18/08/1999 - Present
3
Morton, Timothy John
Director
18/12/2025 - Present
1
Scholes, Jayne
Director
02/07/2012 - 18/12/2025
-
Mrs Samantha Louise Jenkins
Director
19/08/2014 - Present
-
Scholes, Paul Alexander
Secretary
12/02/2003 - 18/12/2025
-

Persons with Significant Control

4
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 ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 23 Woodsmoor Lane, Woodsmoor Stockport, Cheshire SK2 7AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED?

toggle

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED is currently Active. It was registered on 06/08/1999 .

Where is ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED located?

toggle

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED is registered at 23 Woodsmoor Lane, Woodsmoor Stockport, Cheshire SK2 7AZ.

What does ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED do?

toggle

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED have?

toggle

ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED had 6 employees in 2023.

What is the latest filing for ADVANTAGE CIVIL ENGINEERING SUPPLIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-15 with updates.