ADVANTAGE MOTOR FINANCE LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE MOTOR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03773678

Incorporation date

14/05/1999

Size

Dormant

Contacts

Registered address

Registered address

2 Stratford Court C/O S&U Plc Cranmore Boulevard, Shirley, Solihull B90 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon30/05/2025
Appointment of Mr Chris Keith Freckelton as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Christopher Hugh Redford as a director on 2025-05-30
dot icon20/05/2025
Accounts for a dormant company made up to 2025-01-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon15/10/2024
Termination of appointment of Christopher Hugh Redford as a secretary on 2024-10-15
dot icon15/10/2024
Appointment of Mrs Manjeet Kaur Bhogal as a secretary on 2024-10-15
dot icon04/07/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon31/01/2020
Termination of appointment of John Guy Thompson as a director on 2020-01-31
dot icon06/06/2019
Accounts for a dormant company made up to 2019-01-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon25/07/2018
Registered office address changed from 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE England to 2 Stratford Court C/O S&U Plc Cranmore Boulevard Shirley Solihull B90 4QT on 2018-07-25
dot icon11/06/2018
Accounts for a dormant company made up to 2018-01-31
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon08/05/2018
Director's details changed for Mr John Guy Thompson on 2018-05-01
dot icon29/06/2017
Notification of S & U Plc as a person with significant control on 2017-05-15
dot icon01/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/08/2015
Registered office address changed from S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 2015-08-21
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2011-01-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon10/03/2011
Director's details changed for John Guy Thompson on 2011-03-10
dot icon10/03/2011
Director's details changed for Mr Christopher Hugh Redford on 2011-03-10
dot icon10/03/2011
Director's details changed for Graham Derek Clifford Coombs on 2011-03-10
dot icon10/03/2011
Director's details changed for Mr Anthony Michael Vincent Coombs on 2011-03-10
dot icon10/03/2011
Secretary's details changed for Mr Christopher Hugh Redford on 2011-03-10
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon14/04/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon26/05/2009
Return made up to 14/05/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon09/06/2008
Return made up to 14/05/08; full list of members
dot icon06/06/2008
Appointment terminated director martin sizer
dot icon06/06/2008
Appointment terminated director derek coombs
dot icon16/07/2007
Return made up to 14/05/07; full list of members
dot icon27/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon21/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon08/06/2006
Return made up to 14/05/06; full list of members
dot icon01/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon16/06/2005
Secretary's particulars changed;director's particulars changed
dot icon16/06/2005
Return made up to 14/05/05; full list of members
dot icon01/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon24/05/2004
Return made up to 14/05/04; full list of members
dot icon11/03/2004
Secretary resigned
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Director's particulars changed
dot icon30/12/2003
Director's particulars changed
dot icon21/07/2003
Full accounts made up to 2003-01-31
dot icon21/07/2003
Return made up to 14/05/03; full list of members
dot icon20/07/2003
Secretary's particulars changed
dot icon13/06/2002
Full accounts made up to 2002-01-31
dot icon13/06/2002
Return made up to 14/05/02; full list of members
dot icon20/02/2002
Director resigned
dot icon31/08/2001
Full accounts made up to 2001-01-31
dot icon07/06/2001
Return made up to 14/05/01; full list of members
dot icon17/11/2000
Full accounts made up to 2000-01-31
dot icon07/11/2000
Registered office changed on 07/11/00 from: royal house princes gate homer road solihull west midlands B91 3QQ
dot icon08/06/2000
Return made up to 14/05/00; full list of members
dot icon27/01/2000
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New secretary appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon23/05/1999
Accounting reference date shortened from 31/05/00 to 31/01/00
dot icon23/05/1999
Registered office changed on 23/05/99 from: 18 southampton place london WC1A 2AJ
dot icon14/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Graham Derek Clifford
Director
14/05/1999 - Present
43
Coombs, Anthony Michael Vincent
Director
14/05/1999 - Present
52
RUTLAND DIRECTORS LIMITED
Nominee Director
14/05/1999 - 14/05/1999
462
Coombs, Derek Michael
Director
14/05/1999 - 16/05/2008
2
Fisher, Robert Eric John
Director
14/05/1999 - 14/02/2002
12

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 MOTOR FINANCE LIMITED

ADVANTAGE MOTOR FINANCE LIMITED is an(a) Active company incorporated on 14/05/1999 with the registered office located at 2 Stratford Court C/O S&U Plc Cranmore Boulevard, Shirley, Solihull B90 4QT. There are currently 4 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 MOTOR FINANCE LIMITED?

toggle

ADVANTAGE MOTOR FINANCE LIMITED is currently Active. It was registered on 14/05/1999 .

Where is ADVANTAGE MOTOR FINANCE LIMITED located?

toggle

ADVANTAGE MOTOR FINANCE LIMITED is registered at 2 Stratford Court C/O S&U Plc Cranmore Boulevard, Shirley, Solihull B90 4QT.

What does ADVANTAGE MOTOR FINANCE LIMITED do?

toggle

ADVANTAGE MOTOR FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE MOTOR FINANCE LIMITED?

toggle

The latest filing was on 30/05/2025: Appointment of Mr Chris Keith Freckelton as a director on 2025-05-30.