Based in Thetford, Norfolk, Advantage Technologies Ltd was founded on 02 March 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNETT, Fiona Mary | 03 March 2000 | - | 1 |
BARNETT, Simon Neil | 01 March 1995 | - | 1 |
ELDRIDGE, Rachel | 03 March 2000 | - | 1 |
CROUCHER, Andrew | 02 March 1993 | 10 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLENN, Claire | 09 September 2019 | - | 1 |
DIXON, Deborah Ann | 01 July 1998 | 16 September 1999 | 1 |
ELDRIDGE, David Alfred | 13 May 1994 | 01 July 1998 | 1 |
HOLMES, Deborah Ann | 01 March 2002 | 22 January 2004 | 1 |
HYDER, Mary Catherine | 19 May 2008 | 23 December 2016 | 1 |
PRENDERGAST, Caroline | 03 January 2017 | 31 May 2019 | 1 |
WATSON, Donna | 01 June 2007 | 26 November 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 04 October 2019 | |
RP04SH01 - N/A | 25 September 2019 | |
AP03 - Appointment of secretary | 12 September 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 10 July 2019 | |
TM02 - Termination of appointment of secretary | 31 May 2019 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 29 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
CH01 - Change of particulars for director | 14 June 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 13 June 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 31 January 2017 | |
MR04 - N/A | 31 January 2017 | |
AP03 - Appointment of secretary | 05 January 2017 | |
TM02 - Termination of appointment of secretary | 23 December 2016 | |
CS01 - N/A | 30 June 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 11 December 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 04 March 2013 | |
CH03 - Change of particulars for secretary | 04 March 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 05 March 2012 | |
SH01 - Return of Allotment of shares | 13 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
MISC - Miscellaneous document | 24 May 2011 | |
AR01 - Annual Return | 02 March 2011 | |
CH01 - Change of particulars for director | 21 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
CH01 - Change of particulars for director | 20 December 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH03 - Change of particulars for secretary | 04 February 2010 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
363a - Annual Return | 14 March 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 28 November 2007 | |
395 - Particulars of a mortgage or charge | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
395 - Particulars of a mortgage or charge | 19 June 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 13 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2007 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2006 | |
AA - Annual Accounts | 15 July 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
AA - Annual Accounts | 12 June 2003 | |
AA - Annual Accounts | 12 June 2003 | |
363s - Annual Return | 24 March 2003 | |
363s - Annual Return | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2001 | |
AA - Annual Accounts | 28 July 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 27 December 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 12 April 2000 | |
363s - Annual Return | 22 March 2000 | |
AA - Annual Accounts | 27 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
288a - Notice of appointment of directors or secretaries | 23 September 1999 | |
363s - Annual Return | 08 March 1999 | |
AA - Annual Accounts | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288a - Notice of appointment of directors or secretaries | 15 July 1998 | |
288b - Notice of resignation of directors or secretaries | 15 July 1998 | |
363s - Annual Return | 30 March 1998 | |
AA - Annual Accounts | 16 January 1998 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 05 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1996 | |
287 - Change in situation or address of Registered Office | 19 March 1996 | |
363s - Annual Return | 19 March 1996 | |
RESOLUTIONS - N/A | 04 December 1995 | |
RESOLUTIONS - N/A | 04 December 1995 | |
AA - Annual Accounts | 04 December 1995 | |
AA - Annual Accounts | 04 December 1995 | |
288 - N/A | 24 March 1995 | |
363s - Annual Return | 16 March 1995 | |
288 - N/A | 16 March 1995 | |
363s - Annual Return | 25 April 1994 | |
287 - Change in situation or address of Registered Office | 06 April 1993 | |
287 - Change in situation or address of Registered Office | 09 March 1993 | |
288 - N/A | 09 March 1993 | |
288 - N/A | 09 March 1993 | |
NEWINC - New incorporation documents | 02 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2008 | Fully Satisfied |
N/A |
Legal charge | 30 August 2007 | Fully Satisfied |
N/A |
Legal charge | 07 June 2007 | Fully Satisfied |
N/A |
Legal charge | 30 October 2003 | Fully Satisfied |
N/A |
Mortgage | 07 April 2000 | Fully Satisfied |
N/A |