About

Registered Number: 02013999
Date of Incorporation: 25/04/1986 (38 years ago)
Company Status: Active
Registered Address: Unit 21 Vauxhall Industrial Estate, Ruabon, Wrexham, Clwyd, LL14 6HA

 

Established in 1986, Advance Spares Ltd are based in Wrexham, it's status is listed as "Active". We don't know the number of employees at the company. Advance Spares Ltd has 4 directors listed as Tant, Adrian Valentine, Wase, Thomas William David, Briggs, Michael John, Wase, Rosemary Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANT, Adrian Valentine 13 February 2015 - 1
WASE, Thomas William David N/A - 1
BRIGGS, Michael John N/A 31 December 2000 1
WASE, Rosemary Elizabeth 01 January 2001 13 February 2015 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 23 December 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 16 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 28 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 14 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 04 October 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 11 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 18 May 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
AA - Annual Accounts 06 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 May 1987
363 - Annual Return 08 May 1987
RESOLUTIONS - N/A 21 January 1987
395 - Particulars of a mortgage or charge 29 July 1986
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Guarantee & debenture 15 July 1986 Outstanding

N/A

Debenture 12 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.