ADVANTAGE IMPEX CO UK LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE IMPEX CO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04955226

Incorporation date

06/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

6 Freshbrook Court, Freshbrook Road, Lancing BN15 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon23/04/2025
Previous accounting period shortened from 2025-02-28 to 2024-10-26
dot icon23/04/2025
Micro company accounts made up to 2024-10-26
dot icon23/04/2025
Appointment of Mrs Rachel Cude as a director on 2025-04-22
dot icon23/04/2025
Application to strike the company off the register
dot icon20/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon20/11/2024
Notification of a person with significant control statement
dot icon05/11/2024
Termination of appointment of Evelyn Irene Mackenzie as a secretary on 2024-10-26
dot icon05/11/2024
Termination of appointment of Evelyn Irene Mackenzie as a director on 2024-10-26
dot icon05/11/2024
Cessation of Evelyn Irene Mackenzie as a person with significant control on 2024-10-26
dot icon18/09/2024
Micro company accounts made up to 2024-02-29
dot icon10/01/2024
Micro company accounts made up to 2023-02-28
dot icon03/01/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon20/06/2023
Registered office address changed from 33 Grinstead Lane Lancing BN15 9DU England to 6 Freshbrook Court Freshbrook Road Lancing BN15 8DT on 2023-06-20
dot icon29/03/2023
Cessation of Anthony John Mackenzie as a person with significant control on 2022-12-01
dot icon29/03/2023
Notification of Evelyn Irene Mackenzie as a person with significant control on 2022-12-01
dot icon29/03/2023
Termination of appointment of Anthony John Mackenzie as a secretary on 2023-03-15
dot icon29/03/2023
Appointment of Mrs Evelyn Irene Mackenzie as a secretary on 2023-03-15
dot icon29/03/2023
Termination of appointment of Anthony John Mackenzie as a director on 2023-03-14
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon29/11/2022
Registered office address changed from 33 33 Grinstead Lane Goring-by-Sea Lancing West Sussex BN15 9DU United Kingdom to 33 Grinstead Lane Lancing BN15 9DU on 2022-11-29
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon04/02/2021
Appointment of Ms Evelyn Irene Mackenzie as a director on 2021-02-04
dot icon13/11/2020
Micro company accounts made up to 2020-02-29
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/12/2018
Registered office address changed from 2 Harwood Avenue Goring-by-Sea Worthing BN12 6EL England to 33 33 Grinstead Lane Goring-by-Sea Lancing West Sussex BN15 9DU on 2018-12-20
dot icon20/12/2018
Change of details for Mr Anthony John Mackenzie as a person with significant control on 2018-12-19
dot icon20/12/2018
Termination of appointment of Ross James Mackenzie as a director on 2018-12-19
dot icon20/12/2018
Cessation of Ross James Mackenzie as a person with significant control on 2018-12-19
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon28/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon28/11/2017
Notification of Ross James Mackenzie as a person with significant control on 2017-10-13
dot icon13/10/2017
Registered office address changed from 23 Hoylake Close, Ifield Crawley West Sussex RH11 0UQ to 2 Harwood Avenue Goring-by-Sea Worthing BN12 6EL on 2017-10-13
dot icon13/10/2017
Appointment of Mr Ross James Mackenzie as a director on 2017-10-13
dot icon29/11/2016
Micro company accounts made up to 2016-02-28
dot icon17/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon30/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon28/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-02-28
dot icon28/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon19/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon20/10/2009
Appointment of Reverend Lord Anthony John Mackenzie as a director
dot icon19/10/2009
Termination of appointment of Evelyn Cude as a director
dot icon27/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon24/12/2008
Total exemption small company accounts made up to 2007-02-28
dot icon24/12/2008
Return made up to 06/11/08; full list of members
dot icon03/12/2007
Return made up to 06/11/07; full list of members
dot icon03/12/2007
Secretary's particulars changed
dot icon12/09/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 06/11/06; full list of members
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
Return made up to 06/11/05; full list of members
dot icon10/05/2007
Registered office changed on 10/05/07 from: 23 hoylake crescent ifield crawley west sussex RH11 0UQ
dot icon08/09/2006
Registered office changed on 08/09/06 from: ingles manor castle hill avenue folkestone kent CT20 2RD
dot icon08/09/2006
Secretary resigned
dot icon13/04/2006
Registered office changed on 13/04/06 from: suite 18 shearway business park folkestone kent CT19 4RH
dot icon13/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/12/2005
Registered office changed on 15/12/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD
dot icon03/08/2005
Registered office changed on 03/08/05 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon21/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Accounts for a dormant company made up to 2004-02-28
dot icon28/01/2005
Return made up to 06/11/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon09/03/2004
Accounting reference date shortened from 30/11/04 to 28/02/04
dot icon08/03/2004
New director appointed
dot icon03/03/2004
Registered office changed on 03/03/04 from: 23 hoylake close ifield crawley west sussex RH11 0UQ
dot icon03/03/2004
New secretary appointed
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Registered office changed on 10/12/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon06/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/10/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
26/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/10/2024
dot iconNext account date
26/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.00K
-
0.00
-
-
2022
2
21.70K
-
0.00
-
-
2023
2
17.79K
-
0.00
-
-
2023
2
17.79K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

17.79K £Descended-18.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
05/11/2003 - 01/12/2003
2032
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
23/02/2004 - 30/08/2006
2032
ABERGAN REED LIMITED
Nominee Director
05/11/2003 - 01/12/2003
2133
Mr Anthony John Mackenzie
Director
19/10/2009 - 14/03/2023
-
Mr Ross James Mackenzie
Director
12/10/2017 - 18/12/2018
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANTAGE IMPEX CO UK LIMITED

ADVANTAGE IMPEX CO UK LIMITED is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at 6 Freshbrook Court, Freshbrook Road, Lancing BN15 8DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE IMPEX CO UK LIMITED?

toggle

ADVANTAGE IMPEX CO UK LIMITED is currently Dissolved. It was registered on 06/11/2003 and dissolved on 22/07/2025.

Where is ADVANTAGE IMPEX CO UK LIMITED located?

toggle

ADVANTAGE IMPEX CO UK LIMITED is registered at 6 Freshbrook Court, Freshbrook Road, Lancing BN15 8DT.

What does ADVANTAGE IMPEX CO UK LIMITED do?

toggle

ADVANTAGE IMPEX CO UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ADVANTAGE IMPEX CO UK LIMITED have?

toggle

ADVANTAGE IMPEX CO UK LIMITED had 2 employees in 2023.

What is the latest filing for ADVANTAGE IMPEX CO UK LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.