ADVATECH AIR AMBULANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVATECH AIR AMBULANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10765167

Incorporation date

11/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10765167 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2017)
dot icon19/08/2025
Registered office address changed to PO Box 4385, 10765167 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Tom Kiely changed to 10765167 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mr Tom Kiely changed to 10765167 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Cessation of Ratna Biswas as a person with significant control on 2023-08-31
dot icon31/08/2023
Termination of appointment of Debashis Bhattacharya as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Ratna Biswas as a director on 2023-08-31
dot icon31/08/2023
Notification of Tom Kiely as a person with significant control on 2023-08-31
dot icon31/08/2023
Appointment of Mr Tom Kiely as a director on 2023-08-31
dot icon31/08/2023
Registered office address changed from 22 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL England to 83 Ducie Street Manchester M1 2JQ on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon13/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/03/2023
Director's details changed for Mrs Ratna Biswas on 2023-03-06
dot icon24/01/2023
Register inspection address has been changed to 22, 1st Floor Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL
dot icon23/01/2023
Appointment of Dr Debashis Bhattacharya as a director on 2023-01-16
dot icon23/01/2023
Appointment of Mr Samit Kumar Biswas as a director on 2023-01-16
dot icon23/01/2023
Termination of appointment of Samit Kumar Biswas as a director on 2023-01-16
dot icon22/01/2023
Registered office address changed from Unit - 2/4 Shafer's Arcade 677 High Road Benfleet SS7 5SF England to 22 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL on 2023-01-23
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/06/2020
Registered office address changed from 47B First Avenue Westcliff-on-Sea SS0 8HP United Kingdom to Unit - 2/4 Shafer's Arcade 677 High Road Benfleet SS7 5SF on 2020-06-30
dot icon27/06/2020
Accounts for a dormant company made up to 2020-05-31
dot icon27/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon05/08/2019
Confirmation statement made on 2019-06-23 with updates
dot icon05/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon05/08/2019
Termination of appointment of David Robert Pennell as a director on 2019-07-31
dot icon27/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/06/2017
Appointment of Mrs Ratna Biswas as a director on 2017-06-20
dot icon23/06/2017
Termination of appointment of Advatech Healthcare Europe Llimited as a director on 2017-06-20
dot icon23/06/2017
Termination of appointment of Advatech Healthcare Europe Llimited as a director on 2017-06-20
dot icon11/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£179.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
25.78K
-
0.00
-
-
2022
0
19.32K
-
0.00
179.00
-
2022
0
19.32K
-
0.00
179.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.32K £Descended-25.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ratna Biswas
Director
20/06/2017 - 31/08/2023
9
ADVATECH HEALTHCARE EUROPE LLIMITED
Corporate Director
11/05/2017 - 20/06/2017
-
Bhattacharya, Debashis, Dr.
Director
16/01/2023 - 31/08/2023
9
Pennell, David Robert
Director
11/05/2017 - 31/07/2019
7
Mr Samit Kumar Biswas
Director
16/01/2023 - 16/01/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVATECH AIR AMBULANCE SERVICES LIMITED

ADVATECH AIR AMBULANCE SERVICES LIMITED is an(a) Active company incorporated on 11/05/2017 with the registered office located at 4385, 10765167 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVATECH AIR AMBULANCE SERVICES LIMITED?

toggle

ADVATECH AIR AMBULANCE SERVICES LIMITED is currently Active. It was registered on 11/05/2017 .

Where is ADVATECH AIR AMBULANCE SERVICES LIMITED located?

toggle

ADVATECH AIR AMBULANCE SERVICES LIMITED is registered at 4385, 10765167 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVATECH AIR AMBULANCE SERVICES LIMITED do?

toggle

ADVATECH AIR AMBULANCE SERVICES LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ADVATECH AIR AMBULANCE SERVICES LIMITED?

toggle

The latest filing was on 19/08/2025: Registered office address changed to PO Box 4385, 10765167 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19.