ADVANTAGE MOTOR GROUP LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE MOTOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05800376

Incorporation date

28/04/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/05/2025
Appointment of Mr Richard Brian Bickle as a director on 2025-05-15
dot icon20/05/2025
Termination of appointment of Maria Annette Lee as a director on 2025-05-15
dot icon19/11/2024
Audit exemption statement of guarantee by parent company for period ending 27/01/24
dot icon19/11/2024
Audit exemption subsidiary accounts made up to 2024-01-27
dot icon19/11/2024
Notice of agreement to exemption from audit of accounts for period ending 27/01/24
dot icon19/11/2024
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
dot icon31/10/2024
Notice of agreement to exemption from audit of accounts for period ending 27/01/24
dot icon31/10/2024
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon24/05/2024
Appointment of Mrs Maria Annette Lee as a director on 2024-05-23
dot icon09/05/2024
Termination of appointment of Richard Brian Bickle Brian Bickle as a director on 2024-05-01
dot icon26/02/2024
Registered office address changed from Central House Hermes Road Lichfield Staffordshire WS13 6RH England to Central House Queen Street Lichfield Staffordshire WS13 6QD on 2024-02-26
dot icon26/10/2023
Secretary's details changed for Mr Andrew David Seddon on 2023-10-26
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/01/23
dot icon13/10/2023
Audit exemption subsidiary accounts made up to 2023-01-28
dot icon20/09/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon09/08/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon09/08/2023
Notice of agreement to exemption from audit of accounts for period ending 28/01/23
dot icon24/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon01/06/2023
Appointment of Mrs Elaine Patricia Dean as a director on 2023-05-18
dot icon01/06/2023
Appointment of Mr Richard Bickle as a director on 2023-05-18
dot icon23/05/2023
Termination of appointment of Neil David Robinson as a director on 2023-05-18
dot icon23/05/2023
Termination of appointment of Tanya Noon as a director on 2023-05-18
dot icon23/05/2023
Appointment of Ms Deborah Mary Robinson as a director on 2023-05-18
dot icon17/08/2022
Audit exemption subsidiary accounts made up to 2022-01-22
dot icon17/08/2022
Consolidated accounts of parent company for subsidiary company period ending 22/01/22
dot icon17/08/2022
Notice of agreement to exemption from audit of accounts for period ending 22/01/22
dot icon17/08/2022
Audit exemption statement of guarantee by parent company for period ending 22/01/22
dot icon03/08/2022
Consolidated accounts of parent company for subsidiary company period ending 23/01/22
dot icon03/08/2022
Notice of agreement to exemption from audit of accounts for period ending 23/01/22
dot icon03/08/2022
Audit exemption statement of guarantee by parent company for period ending 23/01/22
dot icon10/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/06/2022
Termination of appointment of James Robert Watts as a secretary on 2022-01-20
dot icon01/06/2022
Appointment of Mr Andrew David Seddon as a secretary on 2022-01-21
dot icon01/06/2022
Appointment of Mrs Tanya Noon as a director on 2022-05-19
dot icon01/06/2022
Termination of appointment of Elaine Patricia Dean as a director on 2022-04-27
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2021-01-23
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 23/01/21
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 23/01/21
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 23/01/21
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon08/06/2021
Termination of appointment of Louise Kerr Mcfadzean as a director on 2021-05-20
dot icon08/06/2021
Appointment of Mr Neil David Robinson as a director on 2021-05-20
dot icon18/10/2020
Audit exemption subsidiary accounts made up to 2020-01-25
dot icon18/10/2020
Consolidated accounts of parent company for subsidiary company period ending 25/01/20
dot icon18/10/2020
Audit exemption statement of guarantee by parent company for period ending 25/01/20
dot icon18/10/2020
Notice of agreement to exemption from audit of accounts for period ending 25/01/20
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2019-01-26
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 26/01/19
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 26/01/19
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 26/01/19
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/06/2019
Termination of appointment of David Anthony Grady as a director on 2019-06-11
dot icon17/10/2018
Audit exemption subsidiary accounts made up to 2018-01-27
dot icon17/10/2018
Consolidated accounts of parent company for subsidiary company period ending 27/01/18
dot icon17/10/2018
Audit exemption statement of guarantee by parent company for period ending 27/01/18
dot icon17/10/2018
Notice of agreement to exemption from audit of accounts for period ending 27/01/18
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/09/2017
Audit exemption subsidiary accounts made up to 2017-01-28
dot icon29/09/2017
Consolidated accounts of parent company for subsidiary company period ending 28/01/17
dot icon29/09/2017
Notice of agreement to exemption from audit of accounts for period ending 28/01/17
dot icon29/09/2017
Audit exemption statement of guarantee by parent company for period ending 28/01/17
dot icon07/06/2017
Termination of appointment of Maria Annette Lee as a director on 2017-05-18
dot icon07/06/2017
Appointment of Mrs Elaine Patricia Dean as a director on 2017-05-18
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Register(s) moved to registered office address Central House Hermes Road Lichfield Staffordshire WS13 6RH
dot icon09/05/2017
Register(s) moved to registered office address Central House Hermes Road Lichfield Staffordshire WS13 6RH
dot icon05/12/2016
Register inspection address has been changed from Midlands House Hermes Road Lichfield Staffordshire WS13 6RH England to Central House Hermes Road Lichfield WS13 6RH
dot icon05/12/2016
Register(s) moved to registered inspection location Central House Hermes Road Lichfield WS13 6RH
dot icon31/10/2016
Audit exemption subsidiary accounts made up to 2016-01-23
dot icon31/10/2016
Consolidated accounts of parent company for subsidiary company period ending 23/01/16
dot icon31/10/2016
Audit exemption statement of guarantee by parent company for period ending 23/01/16
dot icon31/10/2016
Notice of agreement to exemption from audit of accounts for period ending 23/01/16
dot icon01/09/2016
Director's details changed for Mrs Louise Kerr Mcfadzean on 2016-08-29
dot icon01/09/2016
Director's details changed for Mrs Maria Annette Lee on 2016-08-29
dot icon01/09/2016
Director's details changed for Mr David Anthony Grady on 2016-08-29
dot icon01/09/2016
Director's details changed for Mr David Anthony Grady on 2015-03-31
dot icon30/08/2016
Register(s) moved to registered office address Central House Hermes Road Lichfield Staffordshire WS13 6RH
dot icon30/08/2016
Register(s) moved to registered office address Central House Hermes Road Lichfield Staffordshire WS13 6RH
dot icon20/05/2016
Previous accounting period extended from 2015-12-31 to 2016-01-23
dot icon06/05/2016
Full accounts made up to 2014-12-31
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon18/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Registered office address changed from 8 Tritton Road Lincoln Lincolnshire LN6 7QY to Central House Hermes Road Lichfield Staffordshire WS13 6RH on 2016-01-08
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon30/07/2015
All of the property or undertaking has been released from charge 5
dot icon30/07/2015
Satisfaction of charge 6 in full
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon26/05/2015
Secretary's details changed for Mr James Robert Watts on 2015-05-22
dot icon22/05/2015
Director's details changed for Mrs Maria Annette Lee on 2015-05-22
dot icon22/05/2015
Director's details changed for Mr David Anthony Grady on 2015-05-22
dot icon19/05/2015
Satisfaction of charge 9 in full
dot icon19/05/2015
Satisfaction of charge 11 in full
dot icon19/05/2015
Satisfaction of charge 12 in full
dot icon07/05/2015
All of the property or undertaking has been released from charge 5
dot icon05/05/2015
Satisfaction of charge 14 in full
dot icon05/05/2015
Satisfaction of charge 4 in full
dot icon05/05/2015
Satisfaction of charge 13 in full
dot icon22/04/2015
Satisfaction of charge 10 in full
dot icon15/04/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Satisfaction of charge 1 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Appointment of Mrs Louise Kerr Mcfadzean as a director
dot icon17/06/2014
Termination of appointment of Matthew Ward as a director
dot icon13/06/2014
Appointment of Mrs Maria Annette Lee as a director
dot icon13/06/2014
Termination of appointment of Rashpal Singh as a director
dot icon15/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Miscellaneous
dot icon19/06/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon18/06/2013
Register inspection address has been changed from C/O Midlands Co-Operative Society Ltd Central House Hermes Road Lichfield Staffordshire WS13 6RH England
dot icon08/01/2013
Director's details changed for Mr Matthew Charles Ward on 2013-01-08
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Mr Rashpal Singh as a director
dot icon28/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/05/2012
Register(s) moved to registered inspection location
dot icon28/05/2012
Register inspection address has been changed
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of John Roberts as a secretary
dot icon06/09/2011
Appointment of Mr James Robert Watts as a secretary
dot icon06/09/2011
Termination of appointment of John Roberts as a secretary
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/05/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon04/05/2011
Director's details changed for Mr Matthew Charles Ward on 2011-05-04
dot icon30/11/2010
Termination of appointment of Graham Pay as a director
dot icon04/11/2010
Appointment of Mr Matthew Charles Ward as a director
dot icon02/08/2010
Appointment of Mr David Anthony Grady as a director
dot icon02/08/2010
Termination of appointment of Nigel Truman as a director
dot icon02/08/2010
Termination of appointment of David Matson as a director
dot icon06/05/2010
Accounts for a medium company made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for David Howard Matson on 2010-04-28
dot icon29/04/2010
Director's details changed for Mr Nigel Mark Truman on 2010-04-28
dot icon29/04/2010
Director's details changed for Mr Graham Pay on 2010-04-28
dot icon15/06/2009
Director appointed mr nigel mark truman
dot icon12/06/2009
Director's change of particulars / graham pay / 12/06/2009
dot icon18/05/2009
Return made up to 28/04/09; full list of members
dot icon15/05/2009
Appointment terminated director nigel truman
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2009
Director's change of particulars / graham pay / 11/03/2009
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/09/2008
Appointment terminated director beverley pay
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon11/09/2008
Resolutions
dot icon11/09/2008
Resolutions
dot icon11/09/2008
Director appointed david howard matson
dot icon11/09/2008
Secretary appointed john roberts
dot icon11/09/2008
Appointment terminated secretary margaret varcianna
dot icon25/06/2008
Secretary appointed mrs margaret jeanette elaine varcianna
dot icon25/06/2008
Appointment terminated secretary gregory townley
dot icon25/06/2008
Gbp nc 400000/600000\20/06/08
dot icon23/06/2008
Director's change of particulars / graham pay / 23/06/2008
dot icon20/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/05/2008
Return made up to 28/04/08; full list of members
dot icon14/05/2008
Certificate of change of name
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon06/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon07/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Accounts for a dormant company made up to 2006-09-15
dot icon12/07/2007
Accounting reference date extended from 15/09/07 to 31/12/07
dot icon25/06/2007
Accounting reference date shortened from 30/04/07 to 15/09/06
dot icon08/06/2007
Return made up to 28/04/07; full list of members
dot icon30/11/2006
Resolutions
dot icon20/10/2006
Registered office changed on 20/10/06 from: hunters moon, clipstone rd west forest town, mansfield, nottinghamshire NG19 0HJ
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon28/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Ad 14/09/06--------- £ si [email protected]=399900 £ ic 100/400000
dot icon21/09/2006
Resolutions
dot icon21/09/2006
Resolutions
dot icon21/09/2006
S-div 14/09/06
dot icon01/08/2006
Secretary resigned
dot icon01/08/2006
New secretary appointed
dot icon28/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
23/01/2026
dot iconNext due on
23/10/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truman, Nigel Mark
Director
28/04/2006 - 05/09/2008
-
Truman, Nigel Mark
Director
15/06/2009 - 02/08/2010
-
Matson, David Howard
Director
05/09/2008 - 02/08/2010
-
Pay, Graham
Secretary
28/04/2006 - 19/07/2006
-
Dean, Elaine Patricia
Director
18/05/2023 - Present
23

Persons with Significant Control

1
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 GROUP LIMITED

ADVANTAGE MOTOR GROUP LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Central House, Queen Street, Lichfield, Staffordshire WS13 6QD. 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 GROUP LIMITED?

toggle

ADVANTAGE MOTOR GROUP LIMITED is currently Active. It was registered on 28/04/2006 .

Where is ADVANTAGE MOTOR GROUP LIMITED located?

toggle

ADVANTAGE MOTOR GROUP LIMITED is registered at Central House, Queen Street, Lichfield, Staffordshire WS13 6QD.

What does ADVANTAGE MOTOR GROUP LIMITED do?

toggle

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

What is the latest filing for ADVANTAGE MOTOR GROUP LIMITED?

toggle

The latest filing was on 08/08/2025: Audit exemption statement of guarantee by parent company for period ending 25/01/25.