ADVICE BUREAU PLUS LIMITED

Register to unlock more data on OkredoRegister

ADVICE BUREAU PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06994879

Incorporation date

19/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Pgd Accountants 26 Spinney Close, Roundswell, Barnstaple, Devon EX31 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon28/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/11/2024
Change of details for Mr Duncan Peel as a person with significant control on 2024-11-20
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-02-28
dot icon04/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon30/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-02-29
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon25/08/2020
Registered office address changed from Three Gables Tews Lane Bickington Barnstaple EX31 2JU England to Pgd Accountants 26 Spinney Close Roundswell Barnstaple Devon EX31 3RT on 2020-08-25
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon30/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon22/07/2018
Micro company accounts made up to 2018-02-28
dot icon25/09/2017
Micro company accounts made up to 2017-02-28
dot icon01/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon23/05/2017
Registered office address changed from 69 High Street Bideford Devon EX39 2AT to Three Gables Tews Lane Bickington Barnstaple EX31 2JU on 2017-05-23
dot icon04/12/2016
Auditor's resignation
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon25/08/2016
Director's details changed for Mr Duncan Peel on 2016-03-26
dot icon23/08/2016
Termination of appointment of Jane Alison Kerr Silver as a director on 2016-03-16
dot icon29/04/2016
Termination of appointment of Stephen Peter Davis as a director on 2016-03-24
dot icon29/04/2016
Termination of appointment of Peter Hampton Blackmore as a director on 2016-03-24
dot icon29/04/2016
Termination of appointment of George Beedham Caunt as a director on 2016-03-24
dot icon30/03/2016
Appointment of Mr Duncan Peel as a director on 2016-03-24
dot icon16/03/2016
Termination of appointment of David John Margetts as a director on 2016-02-29
dot icon03/03/2016
Previous accounting period shortened from 2016-03-31 to 2016-02-29
dot icon13/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/09/2015
Appointment of Mr David John Margetts as a director on 2015-08-25
dot icon14/01/2015
Registered office address changed from The Old School House 13 Bridgeland Street Bideford Devon EX39 2QE to 69 High Street Bideford Devon EX39 2AT on 2015-01-14
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon05/11/2014
Director's details changed for George Beedham Caunt on 2014-05-01
dot icon05/11/2014
Termination of appointment of Andrew Brian Charles as a director on 2014-07-22
dot icon08/08/2014
Termination of appointment of Christopher John Perry as a director on 2014-07-23
dot icon05/11/2013
Accounts for a small company made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon17/05/2013
Appointment of Mr Christopher John Perry as a director
dot icon14/01/2013
Termination of appointment of Peter Brummitt as a director
dot icon24/09/2012
Accounts for a small company made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon15/05/2012
Registered office address changed from Torridge Mid Devon and Bude Cab 28a Bridgeland Street Bideford Devon EX39 2PZ England on 2012-05-15
dot icon14/05/2012
Appointment of Jane Alison Kerr Silver as a director
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-10-28
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Resolutions
dot icon04/11/2011
Certificate of change of name
dot icon04/11/2011
Change of name notice
dot icon25/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon17/12/2010
Appointment of Mr Peter Hampton Blackmore as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/09/2010
Director's details changed for Stephen Peter Davis on 2010-04-01
dot icon10/02/2010
Appointment of George Beedham Caunt as a director
dot icon04/02/2010
Appointment of Doctor Peter James Brummitt as a director
dot icon04/02/2010
Appointment of Andrew Brian Charles as a director
dot icon22/12/2009
Certificate of change of name
dot icon14/12/2009
Resolutions
dot icon14/12/2009
Resolutions
dot icon18/11/2009
Resolutions
dot icon19/08/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.38K
-
0.00
-
-
2022
1
35.54K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Duncan Peel
Director
24/03/2016 - Present
-
Blackmore, Peter Hampton
Director
01/09/2010 - 24/03/2016
4
Perry, Christopher John
Director
16/05/2013 - 23/07/2014
3
Davis, Stephen Peter
Director
19/08/2009 - 24/03/2016
1
Brummitt, Peter James, Doctor
Director
05/01/2010 - 14/01/2013
1

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 ADVICE BUREAU PLUS LIMITED

ADVICE BUREAU PLUS LIMITED is an(a) Active company incorporated on 19/08/2009 with the registered office located at Pgd Accountants 26 Spinney Close, Roundswell, Barnstaple, Devon EX31 3RT. 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 ADVICE BUREAU PLUS LIMITED?

toggle

ADVICE BUREAU PLUS LIMITED is currently Active. It was registered on 19/08/2009 .

Where is ADVICE BUREAU PLUS LIMITED located?

toggle

ADVICE BUREAU PLUS LIMITED is registered at Pgd Accountants 26 Spinney Close, Roundswell, Barnstaple, Devon EX31 3RT.

What does ADVICE BUREAU PLUS LIMITED do?

toggle

ADVICE BUREAU PLUS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ADVICE BUREAU PLUS LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-19 with no updates.