About

Registered Number: 04285982
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 15 Bovinger Way, Southend-On-Sea, SS1 3SZ

 

Established in 2001, Advantage 999 Ltd has its registered office in Southend-On-Sea. We don't currently know the number of employees at this company. There are 2 directors listed as Glashan, Craig Leonard, Mann, Andrew Henry Robin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASHAN, Craig Leonard 14 February 2007 10 June 2010 1
MANN, Andrew Henry Robin 06 April 2004 12 March 2009 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 20 May 2015
MR05 - N/A 20 May 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 12 January 2011
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM01 - Termination of appointment of director 11 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 12 July 2006
MEM/ARTS - N/A 09 May 2006
RESOLUTIONS - N/A 20 March 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 20 September 2002
CERTNM - Change of name certificate 16 July 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.