ADVANTAGE STORAGE & HANDLING LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE STORAGE & HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04034066

Incorporation date

14/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2, Bittern House Lakeside Business Park, South Cerney, Cirencester GL7 5XLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2000)
dot icon02/01/2026
Registered office address changed from C/O Advantage Storage & Handling Ltd the Stables Top Barn Business Centre Holt Heath Worcester WR6 6NH to Unit 2, Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL on 2026-01-02
dot icon08/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon21/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon10/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon03/06/2021
Director's details changed for Christopher John Pullan on 2021-06-03
dot icon17/05/2021
Micro company accounts made up to 2021-01-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-01-31
dot icon10/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Notification of Advantage-Uk Holdings Ltd as a person with significant control on 2018-12-14
dot icon14/12/2018
Termination of appointment of Colette Marie Green as a director on 2018-12-14
dot icon14/12/2018
Appointment of Christopher John Pullan as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Adrian Michael Green as a director on 2018-12-14
dot icon14/12/2018
Cessation of Adrian Michael Green as a person with significant control on 2018-12-14
dot icon26/11/2018
Change of details for Mr Adrian Michael Green as a person with significant control on 2018-06-30
dot icon26/11/2018
Director's details changed for Mrs Colette Marie Green on 2018-06-30
dot icon26/11/2018
Director's details changed for Mr Adrian Michael Green on 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon06/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Colette Marie Green on 2010-07-14
dot icon20/07/2010
Director's details changed for Adrian Michael Green on 2010-07-14
dot icon14/07/2010
Registered office address changed from Springvale Seedgreen Lane Astley Burf Worcestershire DY13 0SA on 2010-07-14
dot icon08/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/10/2009
Termination of appointment of Colette Green as a secretary
dot icon16/07/2009
Return made up to 14/07/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/07/2008
Return made up to 14/07/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/07/2007
Return made up to 14/07/07; no change of members
dot icon24/03/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/07/2006
Return made up to 14/07/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/08/2005
Return made up to 14/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/07/2003
Return made up to 14/07/03; full list of members
dot icon11/06/2003
Registered office changed on 11/06/03 from: craythorne house 72 cardinal drive kidderminster worcestershire DY10 4RY
dot icon19/03/2003
Total exemption small company accounts made up to 2003-01-31
dot icon26/10/2002
Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/07/2002
Return made up to 14/07/02; full list of members
dot icon28/01/2002
Accounting reference date extended from 31/07/02 to 31/01/03
dot icon10/08/2001
Return made up to 14/07/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon19/07/2000
New secretary appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Registered office changed on 19/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon14/07/2000
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
31/01/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
17.91K
-
0.00
-
-
2022
5
63.86K
-
0.00
331.36K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pullan, Christopher John
Director
14/12/2018 - Present
3

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 STORAGE & HANDLING LIMITED

ADVANTAGE STORAGE & HANDLING LIMITED is an(a) Active company incorporated on 14/07/2000 with the registered office located at Unit 2, Bittern House Lakeside Business Park, South Cerney, Cirencester GL7 5XL. There is currently 1 active director 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 STORAGE & HANDLING LIMITED?

toggle

ADVANTAGE STORAGE & HANDLING LIMITED is currently Active. It was registered on 14/07/2000 .

Where is ADVANTAGE STORAGE & HANDLING LIMITED located?

toggle

ADVANTAGE STORAGE & HANDLING LIMITED is registered at Unit 2, Bittern House Lakeside Business Park, South Cerney, Cirencester GL7 5XL.

What does ADVANTAGE STORAGE & HANDLING LIMITED do?

toggle

ADVANTAGE STORAGE & HANDLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANTAGE STORAGE & HANDLING LIMITED?

toggle

The latest filing was on 02/01/2026: Registered office address changed from C/O Advantage Storage & Handling Ltd the Stables Top Barn Business Centre Holt Heath Worcester WR6 6NH to Unit 2, Bittern House Lakeside Business Park South Cerney Cirencester GL7 5XL on 2026-01-02.