About

Registered Number: 04097768
Date of Incorporation: 27/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 26 Ver Road, Redbourn, St Albans, Hertfordshire, AL3 7PE

 

Established in 2000, Advantagenfp Ltd has its registered office in St Albans, Hertfordshire, it's status at Companies House is "Active". There is one director listed as Walker, Jonathan Richard Alfred for the company at Companies House. We don't currently know the number of employees at Advantagenfp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jonathan Richard Alfred 27 October 2000 26 February 2010 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 21 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 02 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 November 2013
AD04 - Change of location of company records to the registered office 06 November 2013
CERTNM - Change of name certificate 23 October 2013
CONNOT - N/A 23 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
TM01 - Termination of appointment of director 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 19 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 15 November 2001
225 - Change of Accounting Reference Date 15 November 2001
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.