About

Registered Number: 04114265
Date of Incorporation: 24/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 29 Brunswick Road, Gloucester, GL1 1JE

 

Based in the United Kingdom, Advantage 1 Ltd was founded on 24 November 2000. Advantage 1 Ltd is VAT Registered. We don't currently know the number of employees at Advantage 1 Ltd. There are 5 directors listed as Haigh, James, Mclean, Tracey Ann, Boyle, Freddie Andrew Peter, Giles, Louise, Mclean, David Mark for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, James 06 December 2000 - 1
BOYLE, Freddie Andrew Peter 06 April 2001 24 October 2015 1
GILES, Louise 06 December 2000 01 May 2001 1
MCLEAN, David Mark 06 December 2000 12 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MCLEAN, Tracey Ann 06 December 2000 12 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 December 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 08 January 2008
363s - Annual Return 12 December 2006
395 - Particulars of a mortgage or charge 04 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 30 November 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 12 December 2002
RESOLUTIONS - N/A 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
123 - Notice of increase in nominal capital 29 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
225 - Change of Accounting Reference Date 25 June 2001
287 - Change in situation or address of Registered Office 25 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 07 April 2011 Outstanding

N/A

Debenture 02 November 2006 Fully Satisfied

N/A

Debenture 23 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.