ADVANTE LIMITED

Register to unlock more data on OkredoRegister

ADVANTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00653012

Incorporation date

18/03/1960

Size

Medium

Contacts

Registered address

Registered address

10/11 Argent Court, Sylvan Way Southfields Business Park, Basildon, Essex SS15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1960)
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/01/2026
Termination of appointment of Keith Dorling as a director on 2026-01-14
dot icon18/07/2025
Termination of appointment of Wilhelmina Francisca Henrica Messenger as a director on 2025-07-18
dot icon21/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon25/04/2025
Appointment of Keith Dorling as a director on 2025-04-25
dot icon25/04/2025
Appointment of Mr Ceredig Jones as a director on 2025-04-25
dot icon07/04/2025
Termination of appointment of Francis Stanley Chapman as a director on 2025-04-04
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/06/2024
Full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon17/10/2023
Termination of appointment of Julie Ann Devenish as a director on 2023-10-16
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/10/2022
Appointment of Mr James Odom as a secretary on 2022-10-11
dot icon11/10/2022
Appointment of Mr James Odom as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of James Howard O'malley as a director on 2022-10-05
dot icon11/10/2022
Termination of appointment of James O'malley as a secretary on 2022-10-05
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Termination of appointment of Simon Gordon as a director on 2022-04-18
dot icon17/01/2022
Satisfaction of charge 006530120011 in full
dot icon17/01/2022
Satisfaction of charge 006530120012 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/12/2021
Register(s) moved to registered inspection location 262 High Holborn 8th Floor London WC1V 7NA
dot icon20/12/2021
Register inspection address has been changed to 262 High Holborn 8th Floor London WC1V 7NA
dot icon17/12/2021
Termination of appointment of Sundip Thakrar as a director on 2021-12-15
dot icon01/03/2021
Registration of charge 006530120011, created on 2021-02-26
dot icon01/03/2021
Registration of charge 006530120012, created on 2021-02-26
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/01/2021
Registered office address changed from , Manor Drive Peterborough, Cambridgeshire, PE4 7AP, England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2021-01-27
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Statement of company's objects
dot icon23/12/2020
Full accounts made up to 2020-09-30
dot icon21/12/2020
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon21/12/2020
Appointment of James O'malley as a secretary on 2020-12-17
dot icon21/12/2020
Appointment of Mr James Howard O'malley as a director on 2020-12-17
dot icon21/12/2020
Appointment of Mr Simon Gordon as a director on 2020-12-17
dot icon21/12/2020
Appointment of Mr Sundip Thakrar as a director on 2020-12-17
dot icon21/12/2020
Registered office address changed from , 10/11 Argent Court Sylvan Way, Southfields Business Park, Basildon, SS15 6th, England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2020-12-21
dot icon21/12/2020
Cessation of Gee Group Ltd as a person with significant control on 2020-12-17
dot icon21/12/2020
Termination of appointment of Carl Adrian Brian as a director on 2020-12-17
dot icon21/12/2020
Notification of Algeco Uk Holdings Limited as a person with significant control on 2020-12-17
dot icon21/12/2020
Satisfaction of charge 8 in full
dot icon17/12/2020
Satisfaction of charge 006530120009 in full
dot icon16/12/2020
Satisfaction of charge 006530120010 in full
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon23/01/2019
Appointment of Mr Carl Adrian Brian as a director on 2019-01-23
dot icon23/01/2019
Termination of appointment of John Newby as a director on 2019-01-23
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/06/2018
Full accounts made up to 2017-09-30
dot icon26/03/2018
Registered office address changed from , Phoenix House, Christopher Martin Road, Basildon, Essex, SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2018-03-26
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/06/2017
Full accounts made up to 2016-09-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr John Newby on 2015-10-19
dot icon19/10/2015
Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 2015-10-19
dot icon19/10/2015
Director's details changed for Mr Francis Stanley Chapman on 2015-10-19
dot icon06/10/2015
Appointment of Mrs Julie Ann Devenish as a director on 2015-10-01
dot icon15/09/2015
Termination of appointment of Ian Hamilton Simpson as a secretary on 2015-04-01
dot icon06/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon02/04/2015
Termination of appointment of Trevor William Howard Cameron as a director on 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 2014-08-04
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon10/04/2014
Registration of charge 006530120009
dot icon10/04/2014
Registration of charge 006530120010
dot icon18/03/2014
Satisfaction of charge 6 in full
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-31
dot icon27/02/2012
Full accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2011
Accounts for a medium company made up to 2010-09-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Wilhelmina Francisca Henrica Welten on 2009-12-31
dot icon05/01/2010
Director's details changed for Trevor William Howard Cameron on 2009-12-31
dot icon05/01/2010
Director's details changed for Francis Stanley Chapman on 2009-12-31
dot icon05/01/2010
Director's details changed for Mr John Newby on 2009-12-31
dot icon17/03/2009
Full accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon05/04/2008
Accounts for a medium company made up to 2007-09-30
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon24/03/2007
Accounts made up to 2006-09-30
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon13/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon29/04/2005
Accounts for a medium company made up to 2004-09-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon30/06/2004
Accounts made up to 2003-09-30
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon29/08/2003
Registered office changed on 29/08/03 from: 10-11 argent court, sylvan way southfields business, park basildon, essex SS15 6TG
dot icon15/04/2003
Accounts made up to 2002-09-30
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon22/03/2002
Accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon26/02/2001
Accounts made up to 2000-09-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon23/02/2000
Accounts made up to 1999-09-30
dot icon29/01/2000
Declaration of satisfaction of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Return made up to 31/12/99; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon20/10/1999
Certificate of change of name
dot icon08/02/1999
Accounts made up to 1998-09-30
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon08/10/1998
New director appointed
dot icon10/03/1998
Accounts made up to 1997-09-30
dot icon23/01/1998
Return made up to 31/12/97; full list of members
dot icon17/03/1997
Accounts made up to 1996-09-30
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon01/04/1996
Accounts made up to 1995-09-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon22/05/1995
Registered office changed on 22/05/95 from: 10/11 argent court, sylvan way, southfields business park, laindon basildon SS15 6TG
dot icon01/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/05/1995
Director resigned
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/04/1994
Accounts for a small company made up to 1993-09-30
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon10/03/1993
Accounts made up to 1992-09-30
dot icon21/01/1993
Director's particulars changed
dot icon21/01/1993
Director's particulars changed
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon16/03/1992
Accounts made up to 1991-09-30
dot icon30/01/1992
Return made up to 31/12/91; no change of members
dot icon08/07/1991
Accounts made up to 1990-09-30
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon17/07/1990
Return made up to 31/12/89; full list of members
dot icon04/05/1990
Accounts made up to 1989-09-30
dot icon17/04/1990
New director appointed
dot icon06/10/1989
Director resigned
dot icon07/09/1989
Particulars of mortgage/charge
dot icon27/06/1989
Registered office changed on 27/06/89 from: 57 hart road, thundersley, essex, SS7 3PD
dot icon08/05/1989
Return made up to 31/12/88; full list of members
dot icon02/05/1989
Accounts made up to 1988-09-30
dot icon15/02/1989
Particulars of mortgage/charge
dot icon10/06/1988
Return made up to 31/12/87; full list of members
dot icon20/05/1988
Accounts made up to 1987-09-30
dot icon18/03/1988
Accounts made up to 1986-09-30
dot icon28/07/1987
New director appointed
dot icon18/06/1987
Accounts made up to 1986-03-31
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
New director appointed
dot icon20/10/1986
Accounting reference date shortened from 31/03 to 30/09
dot icon10/10/1986
Director resigned
dot icon24/09/1986
Miscellaneous
dot icon29/07/1986
Particulars of mortgage/charge
dot icon17/07/1986
Secretary resigned;new secretary appointed
dot icon05/10/1982
Certificate of change of name
dot icon18/03/1960
Miscellaneous
dot icon18/03/1960
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

58
2022
change arrow icon+43.69 % *

* during past year

Cash in Bank

£1,241,908.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
11.00M
-
0.00
864.32K
-
2022
58
6.32M
-
13.37M
1.24M
-
2022
58
6.32M
-
13.37M
1.24M
-

Employees

2022

Employees

58 Ascended14 % *

Net Assets(GBP)

6.32M £Descended-42.52 % *

Total Assets(GBP)

-

Turnover(GBP)

13.37M £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended43.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakrar, Sundip
Director
17/12/2020 - 15/12/2021
37
Brian, Carl Adrian
Director
23/01/2019 - 17/12/2020
45
O'malley, James Howard
Director
17/12/2020 - 05/10/2022
30
Devenish, Julie Ann
Director
01/10/2015 - 16/10/2023
1
Gordon, Simon
Director
17/12/2020 - 18/04/2022
84

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

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About ADVANTE LIMITED

ADVANTE LIMITED is an(a) Active company incorporated on 18/03/1960 with the registered office located at 10/11 Argent Court, Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTE LIMITED?

toggle

ADVANTE LIMITED is currently Active. It was registered on 18/03/1960 .

Where is ADVANTE LIMITED located?

toggle

ADVANTE LIMITED is registered at 10/11 Argent Court, Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH.

What does ADVANTE LIMITED do?

toggle

ADVANTE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does ADVANTE LIMITED have?

toggle

ADVANTE LIMITED had 58 employees in 2022.

What is the latest filing for ADVANTE LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-31 with no updates.