ADVETEC INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

ADVETEC INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09955510

Incorporation date

18/01/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2016)
dot icon18/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/03/2025
Director's details changed for Advetec Holdings Limited on 2025-03-07
dot icon17/03/2025
Change of details for Advetec Holdings Limited as a person with significant control on 2025-03-07
dot icon28/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon14/01/2025
Director's details changed for Advetec Holdings Limited on 2020-11-30
dot icon11/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon11/01/2024
Appointment of Lee David Knott as a director on 2023-12-31
dot icon11/01/2024
Termination of appointment of James Robert Lovett as a director on 2023-12-31
dot icon10/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon23/01/2023
Appointment of Mr James Robert Lovett as a director on 2023-01-17
dot icon07/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/03/2022
Director's details changed for Advetec Holdings Limited on 2022-03-10
dot icon15/03/2022
Change of details for Advetec Holdings Limited as a person with significant control on 2022-03-10
dot icon15/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-15
dot icon28/01/2022
Director's details changed for Advetec Holdings Limited on 2021-04-21
dot icon28/01/2022
Change of details for Advetec Holdings Limited as a person with significant control on 2021-04-21
dot icon28/01/2022
Change of details for Advetec Holdings Limited as a person with significant control on 2017-01-17
dot icon28/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon09/10/2021
Compulsory strike-off action has been discontinued
dot icon08/10/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/10/2021
Registered office address changed from Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE England to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2021-10-07
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Second filing for the termination of Craig Andrew Shaw as a director
dot icon12/04/2021
Second filing for the termination of Craig Andrew Shaw as a secretary
dot icon14/02/2021
Termination of appointment of Craig Andrew Shaw as a director on 2021-02-05
dot icon14/02/2021
Termination of appointment of Craig Shaw as a secretary on 2021-02-05
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon04/12/2020
Appointment of Advetec Holdings Limited as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Richard James Moon as a director on 2020-11-30
dot icon16/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/02/2020
Appointment of Mr Richard James Moon as a director on 2020-02-11
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon13/03/2017
Micro company accounts made up to 2016-09-30
dot icon03/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/05/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon13/05/2016
Registered office address changed from Upper Lentney Farm Writhlington Radstock BA3 5SL England to Unit 1, Charlton Business Park Westfield Industrial Estate Midsomer Norton Radstock BA3 4BE on 2016-05-13
dot icon18/01/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon18/01/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £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
Lovett, James Robert
Director
17/01/2023 - 31/12/2023
8
Moon, Richard James
Director
11/02/2020 - 30/11/2020
47
Shaw, Craig Andrew
Director
18/01/2016 - 05/02/2021
22
Knott, Lee David
Director
31/12/2023 - Present
3
ADVETEC HOLDINGS LIMITED
Corporate Director
30/11/2020 - Present
-

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 ADVETEC INTERNATIONAL LTD

ADVETEC INTERNATIONAL LTD is an(a) Active company incorporated on 18/01/2016 with the registered office located at Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NL. There are currently 2 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 ADVETEC INTERNATIONAL LTD?

toggle

ADVETEC INTERNATIONAL LTD is currently Active. It was registered on 18/01/2016 .

Where is ADVETEC INTERNATIONAL LTD located?

toggle

ADVETEC INTERNATIONAL LTD is registered at Unit 23, Dunkirk Business Park Frome Road, Southwick, Trowbridge BA14 9NL.

What does ADVETEC INTERNATIONAL LTD do?

toggle

ADVETEC INTERNATIONAL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADVETEC INTERNATIONAL LTD?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-17 with no updates.