About

Registered Number: 03165224
Date of Incorporation: 27/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 64 Albion Court, Attleborough Road Nuneaton, Warwickshire, CV11 4JJ

 

Advantia Business Solutions Ltd was founded on 27 February 1996 and has its registered office in Warwickshire, it's status at Companies House is "Active". The current directors of this business are listed as Batty, Bryan Elliot, Bourton, Graham Carwyn Rhys, Carter, Steven Richard, Cook, John Edward, Heaps, Michael Kenneth, Hudson, Paul Joseph, Travis, Paul Robert, Bretherick, Roy, Barrie, John Richardson, Barson, Frank Albert, Budge, Bruce Cassidy, Clare, Brian George, Cundick, Graham Stuart, De Koning, Nigel Bruce, Geens, Robert Alan, Hull, Peter Richard, Keen, Stephen Frederick, Marshall, Gerard Barry, Mckeever, Stephen, Miller, Rebecca Louise, Rathbone, Roland Thomas, Rogers, David Richard, Sanders, Clive Richard, Stokes, William Ernest, Sykes, David Michael, Sir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTY, Bryan Elliot 21 January 2013 - 1
BOURTON, Graham Carwyn Rhys 27 March 2019 - 1
CARTER, Steven Richard 31 December 2019 - 1
COOK, John Edward 10 June 2019 - 1
HEAPS, Michael Kenneth 14 July 2006 - 1
HUDSON, Paul Joseph 10 June 2019 - 1
TRAVIS, Paul Robert 31 January 2020 - 1
BARRIE, John Richardson 21 May 1999 14 June 2002 1
BARSON, Frank Albert 26 June 1996 07 January 1998 1
BUDGE, Bruce Cassidy 12 February 2008 12 March 2019 1
CLARE, Brian George 26 June 1996 09 May 1998 1
CUNDICK, Graham Stuart 01 March 2008 01 September 2015 1
DE KONING, Nigel Bruce 26 June 1996 29 March 1999 1
GEENS, Robert Alan 09 February 1998 31 December 2017 1
HULL, Peter Richard 05 October 2003 20 March 2006 1
KEEN, Stephen Frederick 14 June 2002 31 December 2019 1
MARSHALL, Gerard Barry 12 March 2019 12 March 2019 1
MCKEEVER, Stephen 10 December 2018 18 March 2020 1
MILLER, Rebecca Louise 06 June 2016 30 June 2020 1
RATHBONE, Roland Thomas 20 September 1996 21 May 1999 1
ROGERS, David Richard 06 August 2002 26 February 2007 1
SANDERS, Clive Richard 02 September 2008 27 March 2019 1
STOKES, William Ernest 26 June 1996 01 March 1999 1
SYKES, David Michael, Sir 26 June 1996 11 September 1996 1
Secretary Name Appointed Resigned Total Appointments
BRETHERICK, Roy 19 March 1996 26 June 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 24 February 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 09 August 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 16 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 25 April 2019
AP01 - Appointment of director 28 December 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 04 April 2016
SH01 - Return of Allotment of shares 12 January 2016
SH01 - Return of Allotment of shares 12 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 17 April 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 May 2012
MEM/ARTS - N/A 18 October 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 16 September 2011
RESOLUTIONS - N/A 16 September 2011
RESOLUTIONS - N/A 16 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 21 May 2010
AR01 - Annual Return 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
169 - Return by a company purchasing its own shares 12 November 2008
169 - Return by a company purchasing its own shares 12 November 2008
169 - Return by a company purchasing its own shares 12 November 2008
169 - Return by a company purchasing its own shares 12 November 2008
169 - Return by a company purchasing its own shares 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
AA - Annual Accounts 12 September 2008
RESOLUTIONS - N/A 27 August 2008
RESOLUTIONS - N/A 18 July 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 16 October 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
363s - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 30 October 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
363s - Annual Return 19 May 2006
RESOLUTIONS - N/A 18 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 05 April 2005
RESOLUTIONS - N/A 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
225 - Change of Accounting Reference Date 12 December 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
CERTNM - Change of name certificate 23 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 03 September 2001
RESOLUTIONS - N/A 27 June 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 07 April 2000
RESOLUTIONS - N/A 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
AA - Annual Accounts 20 August 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
RESOLUTIONS - N/A 09 March 1999
363s - Annual Return 09 March 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
AA - Annual Accounts 14 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 08 May 1997
123 - Notice of increase in nominal capital 09 December 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
RESOLUTIONS - N/A 25 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288 - N/A 20 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1996
287 - Change in situation or address of Registered Office 29 August 1996
288 - N/A 29 August 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 09 July 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
CERTNM - Change of name certificate 28 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
NEWINC - New incorporation documents 27 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.