About

Registered Number: 02794849
Date of Incorporation: 02/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.