ADVANTAGE INTERNATIONAL RELOCATION LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE INTERNATIONAL RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05653177

Incorporation date

13/12/2005

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2005)
dot icon29/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon27/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/09/2025
Registered office address changed from Unit 5 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS England to Unit 3 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS on 2025-09-27
dot icon25/01/2025
Confirmation statement made on 2024-12-10 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Change of details for Mr Philip Gerard Hamill as a person with significant control on 2022-07-12
dot icon21/07/2022
Change of details for Mr John Robert Ferguson as a person with significant control on 2022-07-12
dot icon21/07/2022
Director's details changed for Mr Philip Gerard Hamill on 2022-07-12
dot icon21/07/2022
Director's details changed for Mr John Robert Ferguson on 2022-07-12
dot icon21/07/2022
Secretary's details changed for Mr Philip Gerard Hamill on 2022-07-12
dot icon12/07/2022
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Unit 5 the Business Centre Green Road Horsmonden Tonbridge TN12 8JS on 2022-07-12
dot icon17/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon05/01/2021
Change of details for Mr John Robert Ferguson as a person with significant control on 2021-01-05
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Secretary's details changed for Mr Philip Gerard Hamill on 2019-12-10
dot icon10/12/2019
Director's details changed for Mr Philip Gerard Hamill on 2019-12-10
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2018
Change of details for Mr Philip Gerard Hamill as a person with significant control on 2018-04-30
dot icon24/08/2018
Director's details changed for Mr John Robert Ferguson on 2018-04-30
dot icon24/08/2018
Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2018-08-24
dot icon17/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon28/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon25/09/2012
Director's details changed for John Robert Ferguson on 2012-08-08
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon18/04/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon12/02/2010
Director's details changed for John Robert Ferguson on 2009-10-01
dot icon12/02/2010
Director's details changed for Philip Gerard Hamill on 2009-10-01
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/01/2009
Return made up to 13/12/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/01/2008
Return made up to 13/12/07; full list of members
dot icon13/11/2007
Registered office changed on 13/11/07 from: 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY
dot icon30/03/2007
Return made up to 13/12/06; full list of members
dot icon21/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/01/2006
Certificate of change of name
dot icon28/12/2005
Director resigned
dot icon13/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, John Robert
Director
13/12/2005 - Present
7
Hamill, Philip Gerard
Director
13/12/2005 - Present
6
Hamill, Philip Gerard
Secretary
13/12/2005 - Present
2
Sullivan, Robert Edward
Director
13/12/2005 - 16/12/2005
-

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+
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 ADVANTAGE INTERNATIONAL RELOCATION LIMITED

ADVANTAGE INTERNATIONAL RELOCATION LIMITED is an(a) Active company incorporated on 13/12/2005 with the registered office located at Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JS. 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 ADVANTAGE INTERNATIONAL RELOCATION LIMITED?

toggle

ADVANTAGE INTERNATIONAL RELOCATION LIMITED is currently Active. It was registered on 13/12/2005 .

Where is ADVANTAGE INTERNATIONAL RELOCATION LIMITED located?

toggle

ADVANTAGE INTERNATIONAL RELOCATION LIMITED is registered at Unit 3 The Business Centre Green Road, Horsmonden, Tonbridge TN12 8JS.

What does ADVANTAGE INTERNATIONAL RELOCATION LIMITED do?

toggle

ADVANTAGE INTERNATIONAL RELOCATION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANTAGE INTERNATIONAL RELOCATION LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-10 with no updates.