ADVANTAGE SERVICES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE SERVICES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04481936

Incorporation date

10/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-04-06
dot icon22/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon01/04/2025
Current accounting period extended from 2025-03-31 to 2025-04-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Director's details changed for Mr Iain David Barker on 2024-05-29
dot icon15/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon09/11/2023
Current accounting period extended from 2024-01-31 to 2024-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon11/04/2023
Cessation of Matthew Hobbs as a person with significant control on 2023-04-06
dot icon11/04/2023
Notification of Solutions for Accounting Limited as a person with significant control on 2023-04-07
dot icon11/04/2023
Termination of appointment of Matthew Hobbs as a director on 2023-04-07
dot icon11/04/2023
Appointment of Mr James William Ingleby as a director on 2023-04-06
dot icon11/04/2023
Appointment of Mr Iain David Barker as a director on 2023-04-06
dot icon11/04/2023
Registered office address changed from 4 Mitre Court 38 Lichfield Road Sutton Coldfield West Midlands B74 2LZ England to Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 2023-04-11
dot icon05/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Director's details changed for Mr Matthew Hobbs on 2023-04-03
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/12/2018
Change of details for Mr Matthew Hobbs as a person with significant control on 2018-12-27
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Registered office address changed from 4 Mitre Court 38 Lichfield Road Sutton Coldfield West Midlands B74 2LZ England to 4 Mitre Court 38 Lichfield Road Sutton Coldfield West Midlands B74 2LZ on 2017-02-01
dot icon01/02/2017
Registered office address changed from Quality House First Floor High Street Sutton Coldfield West Midlands B72 1UH to 4 Mitre Court 38 Lichfield Road Sutton Coldfield West Midlands B74 2LZ on 2017-02-01
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/09/2016
Confirmation statement made on 2016-07-10 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/07/2015
Termination of appointment of Daniel Hobbs as a secretary on 2014-07-16
dot icon15/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon12/07/2013
Director's details changed for Matthew Hobbs on 2010-12-10
dot icon10/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Registered office address changed from 3 Honeyborne Road Sutton Coldfield West Midlands B75 6BT on 2012-12-12
dot icon06/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon13/07/2010
Director's details changed for Matthew Hobbs on 2010-07-10
dot icon07/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/07/2009
Return made up to 10/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/07/2007
Return made up to 10/07/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon01/08/2006
Return made up to 10/07/06; full list of members
dot icon12/07/2005
Return made up to 10/07/05; full list of members
dot icon05/04/2005
Certificate of change of name
dot icon05/04/2005
Registered office changed on 05/04/05 from: 11 richmond road sutton coldfield west midlands B73 6BJ
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Accounting reference date extended from 31/07/05 to 31/01/06
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned;director resigned
dot icon05/04/2005
Director resigned
dot icon04/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 10/07/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon01/08/2003
Return made up to 10/07/03; full list of members
dot icon27/08/2002
New director appointed
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
Registered office changed on 04/08/02 from: stilwell gray 14-30 city business centre winchester hampshire SO23 7TA
dot icon16/07/2002
Registered office changed on 16/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Director resigned
dot icon10/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon+43.17 % *

* during past year

Cash in Bank

£1,340,863.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
06/04/2025
dot iconNext account date
06/04/2026
dot iconNext due on
06/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
343.15K
-
0.00
602.82K
-
2022
15
572.52K
-
0.00
936.54K
-
2023
14
904.40K
-
0.00
1.34M
-
2023
14
904.40K
-
0.00
1.34M
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

904.40K £Ascended57.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended43.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
09/07/2002 - 09/07/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/07/2002 - 09/07/2002
15849
Ingleby, James William
Director
06/04/2023 - Present
8
Mr Matthew Hobbs
Director
29/03/2005 - 07/04/2023
4
Hobbs, Daniel
Secretary
28/03/2005 - 15/07/2014
-

Persons with Significant Control

3
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 SERVICES (EUROPE) LIMITED

ADVANTAGE SERVICES (EUROPE) LIMITED is an(a) Active company incorporated on 10/07/2002 with the registered office located at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE SERVICES (EUROPE) LIMITED?

toggle

ADVANTAGE SERVICES (EUROPE) LIMITED is currently Active. It was registered on 10/07/2002 .

Where is ADVANTAGE SERVICES (EUROPE) LIMITED located?

toggle

ADVANTAGE SERVICES (EUROPE) LIMITED is registered at Sherwood House, 7 Gregory Boulevard, Nottingham NG7 6LB.

What does ADVANTAGE SERVICES (EUROPE) LIMITED do?

toggle

ADVANTAGE SERVICES (EUROPE) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADVANTAGE SERVICES (EUROPE) LIMITED have?

toggle

ADVANTAGE SERVICES (EUROPE) LIMITED had 14 employees in 2023.

What is the latest filing for ADVANTAGE SERVICES (EUROPE) LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-04-06.