ADVANTAGE PARTS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANTAGE PARTS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975547

Incorporation date

06/10/1994

Size

Medium

Contacts

Registered address

Registered address

Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon10/02/2025
Termination of appointment of Darren Andrew Clark as a director on 2024-10-02
dot icon10/02/2025
Appointment of Andrew Michael Smith as a director on 2024-11-21
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon13/06/2024
Cessation of 530714Bc Holdings Ltd as a person with significant control on 2024-06-13
dot icon13/06/2024
Cessation of Tingo Holdings Ltd as a person with significant control on 2024-06-13
dot icon13/06/2024
Notification of a person with significant control statement
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2021
Registration of charge 029755470002, created on 2021-10-05
dot icon25/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon14/08/2021
Accounts for a small company made up to 2020-12-31
dot icon06/05/2021
Cessation of Tingo Management Ltd as a person with significant control on 2021-04-16
dot icon05/05/2021
Cessation of 530714 B.C. Ltd as a person with significant control on 2021-04-16
dot icon30/04/2021
Notification of 530714Bc Holdings Ltd as a person with significant control on 2021-04-16
dot icon30/04/2021
Notification of Tingo Holdings Ltd as a person with significant control on 2021-04-16
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon30/08/2019
Director's details changed for Mr Darren Andrew Clark on 2019-08-23
dot icon05/03/2019
Registration of charge 029755470001, created on 2019-02-28
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/08/2016
Resolutions
dot icon16/08/2016
Change of name notice
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-12-31
dot icon05/08/2015
Registered office address changed from , Carr House, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR to Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL on 2015-08-05
dot icon17/06/2015
Termination of appointment of Ian James Pugh as a director on 2015-06-12
dot icon17/06/2015
Appointment of Mr Darren Andrew Clark as a director on 2015-06-12
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon18/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/02/2012
Termination of appointment of Leigh Mase as a director
dot icon02/02/2012
Appointment of Mr Ian James Pugh as a director
dot icon08/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon02/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/10/2009
Director's details changed for Leigh Mase on 2009-10-06
dot icon30/10/2009
Director's details changed for Timothy William Scharnberg on 2009-10-06
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon17/10/2008
Return made up to 06/10/08; full list of members
dot icon21/01/2008
Return made up to 06/10/07; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/03/2007
Return made up to 06/10/06; full list of members
dot icon13/09/2006
Accounts for a small company made up to 2005-12-31
dot icon30/01/2006
Accounts for a small company made up to 2004-12-31
dot icon10/10/2005
Secretary's particulars changed;director's particulars changed
dot icon10/10/2005
Return made up to 06/10/05; full list of members
dot icon28/01/2005
Registered office changed on 28/01/05 from:\unit 6 salisbury house, wheatfield way, hickley fields, leicestershire LE10 1YG
dot icon03/12/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Return made up to 06/10/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2002-12-31
dot icon07/11/2003
Return made up to 06/10/03; full list of members
dot icon23/09/2003
Secretary's particulars changed;director's particulars changed
dot icon12/09/2003
New secretary appointed
dot icon12/09/2003
Secretary resigned
dot icon23/08/2003
Accounts for a small company made up to 2001-12-31
dot icon24/02/2003
Secretary's particulars changed
dot icon15/10/2002
Return made up to 06/10/02; full list of members
dot icon20/02/2002
Return made up to 06/10/01; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2000-12-31
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon19/10/2001
Director resigned
dot icon28/07/2001
Registered office changed on 28/07/01 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon17/05/2001
Certificate of change of name
dot icon28/01/2001
Accounts for a small company made up to 1999-12-31
dot icon13/11/2000
Return made up to 06/10/00; full list of members
dot icon19/05/2000
Certificate of change of name
dot icon21/03/2000
Return made up to 06/10/99; full list of members
dot icon01/03/2000
Registered office changed on 01/03/00 from:\unit 6 salisbury house, wheatfield way hinckley feilds, hinckley, leicestershire LE10 1YG
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New secretary appointed
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 06/10/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Accounts for a small company made up to 1996-12-31
dot icon06/01/1998
Return made up to 06/10/97; no change of members
dot icon14/05/1997
Registered office changed on 14/05/97 from:\8 warren court, sevenoaks, kent, TN13 3SR
dot icon07/04/1997
Accounts for a small company made up to 1995-12-31
dot icon07/04/1997
Return made up to 06/10/96; no change of members
dot icon23/02/1996
Return made up to 06/10/95; full list of members
dot icon12/05/1995
Director resigned;new director appointed
dot icon23/03/1995
Accounting reference date extended from 31/03 to 31/12
dot icon10/11/1994
Certificate of change of name
dot icon03/11/1994
Resolutions
dot icon01/11/1994
Director resigned;new director appointed
dot icon01/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1994
Registered office changed on 01/11/94 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon06/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/10/1994 - 18/10/1994
7613
CHETTLEBURGH'S LIMITED
Nominee Director
05/10/1994 - 18/10/1994
3399
TJG SECRETARIES LIMITED
Corporate Secretary
19/10/1999 - 11/04/2001
199
Scharnberg, Timothy William
Director
15/02/1995 - Present
3
Pugh, Ian James
Director
31/01/2012 - 11/06/2015
22

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADVANTAGE PARTS SOLUTIONS LTD

ADVANTAGE PARTS SOLUTIONS LTD is an(a) Active company incorporated on 06/10/1994 with the registered office located at Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WL. 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 PARTS SOLUTIONS LTD?

toggle

ADVANTAGE PARTS SOLUTIONS LTD is currently Active. It was registered on 06/10/1994 .

Where is ADVANTAGE PARTS SOLUTIONS LTD located?

toggle

ADVANTAGE PARTS SOLUTIONS LTD is registered at Lyndale House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ADVANTAGE PARTS SOLUTIONS LTD do?

toggle

ADVANTAGE PARTS SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANTAGE PARTS SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Accounts for a medium company made up to 2024-12-31.