ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03375040

Incorporation date

22/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Tannery, Kirkstall Road, Leeds LS3 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1997)
dot icon27/01/2026
Liquidators' statement of receipts and payments to 2025-11-25
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Registered office address changed from The Tannery Kirkstall Road Leeds LS3 1HS England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-12-04
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon03/12/2024
Statement of affairs
dot icon15/11/2024
Termination of appointment of Martin Edward Rimmer as a director on 2024-11-15
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Director's details changed for Mr Martin Edward Rimmer on 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon28/04/2023
Notification of Masterclass Group Limited as a person with significant control on 2023-04-28
dot icon28/04/2023
Cessation of Novosteen Ltd as a person with significant control on 2023-04-28
dot icon25/04/2023
Registered office address changed from 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to The Tannery Kirkstall Road Leeds LS3 1HS on 2023-04-25
dot icon26/01/2023
Termination of appointment of Richard Anthony Brady as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of Richard Anthony Brady as a secretary on 2022-11-25
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon06/04/2022
Satisfaction of charge 033750400003 in full
dot icon05/04/2022
Registration of charge 033750400004, created on 2022-04-01
dot icon25/08/2021
Change of details for Novosteen Ltd as a person with significant control on 2021-08-25
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon02/05/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon02/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-05-18 with updates
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/11/2019
Satisfaction of charge 1 in full
dot icon05/11/2019
Registration of charge 033750400003, created on 2019-10-29
dot icon30/10/2019
Notification of Novosteen Ltd as a person with significant control on 2019-10-29
dot icon30/10/2019
Cessation of Timothy Richard Hirst as a person with significant control on 2019-10-29
dot icon30/10/2019
Appointment of Mr Richard Anthony Brady as a secretary on 2019-10-29
dot icon30/10/2019
Appointment of Mr Richard Anthony Brady as a director on 2019-10-29
dot icon30/10/2019
Appointment of Mr Martin Edward Rimmer as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Timothy Richard Hirst as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Danka Patricia Kathleen Hirst as a director on 2019-10-29
dot icon30/10/2019
Termination of appointment of Danka Patricia Kathleen Hirst as a secretary on 2019-10-29
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon09/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/01/2017
Director's details changed for Mrs Danka Patricia Kathleen Hirst on 2017-01-20
dot icon23/01/2017
Director's details changed for Mr Timothy Richard Hirst on 2017-01-20
dot icon08/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Registered office address changed from Low Hall 80 Otley Road Shipley West Yorkshire BD18 3SA to 12 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2014-10-13
dot icon30/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mrs Danka Patricia Kathleen Hirst on 2010-05-22
dot icon26/05/2010
Director's details changed for Timothy Richard Hirst on 2010-05-22
dot icon26/05/2010
Secretary's details changed for Danka Patricia Kathleen Hirst on 2010-05-22
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 22/05/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Return made up to 22/05/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon08/06/2006
Return made up to 22/05/06; full list of members
dot icon20/09/2005
Accounts for a small company made up to 2005-06-30
dot icon27/05/2005
Return made up to 22/05/05; full list of members
dot icon08/09/2004
Accounts for a small company made up to 2004-06-30
dot icon28/05/2004
Return made up to 22/05/04; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-06-30
dot icon06/06/2003
Particulars of mortgage/charge
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2002-06-30
dot icon16/05/2002
Return made up to 22/05/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-06-30
dot icon31/05/2001
Return made up to 22/05/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 2000-06-30
dot icon09/06/2000
Return made up to 22/05/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-06-30
dot icon16/06/1999
Return made up to 22/05/99; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 22/05/98; full list of members
dot icon05/07/1997
Registered office changed on 05/07/97 from: 100 wellington street leeds LS1 4LT
dot icon04/07/1997
Particulars of mortgage/charge
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon10/06/1997
Director resigned
dot icon10/06/1997
Secretary resigned
dot icon22/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

60
2022
change arrow icon-90.30 % *

* during past year

Cash in Bank

£13,890.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
71.98K
-
0.00
143.14K
-
2022
60
224.82K
-
0.00
13.89K
-
2022
60
224.82K
-
0.00
13.89K
-

Employees

2022

Employees

60 Ascended0 % *

Net Assets(GBP)

224.82K £Ascended212.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.89K £Descended-90.30 % *

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
Brady, Richard Anthony
Director
28/10/2019 - 24/11/2022
42
Rimmer, Martin Edward
Director
29/10/2019 - 15/11/2024
32
Brady, Richard Anthony
Secretary
28/10/2019 - 24/11/2022
-

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD is an(a) Liquidation company incorporated on 22/05/1997 with the registered office located at The Tannery, Kirkstall Road, Leeds LS3 1HS. There is currently no active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD?

toggle

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD is currently Liquidation. It was registered on 22/05/1997 .

Where is ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD located?

toggle

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD is registered at The Tannery, Kirkstall Road, Leeds LS3 1HS.

What does ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD do?

toggle

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD have?

toggle

ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD had 60 employees in 2022.

What is the latest filing for ADVANTAGE EMPLOYMENT AND TRAINING SOLUTIONS LTD?

toggle

The latest filing was on 27/01/2026: Liquidators' statement of receipts and payments to 2025-11-25.