About

Registered Number: 04626377
Date of Incorporation: 31/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5 Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF

 

Founded in 2002, Advent Im Ltd are based in Halesowen in West Midlands, it's status is listed as "Active". The companies directors are listed as Mccarron, Julia Sarah, Garton, Stephen Russell in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARRON, Julia Sarah 01 February 2005 - 1
GARTON, Stephen Russell 11 January 2008 11 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 13 January 2019
MR01 - N/A 23 October 2018
MR01 - N/A 02 October 2018
MR04 - N/A 06 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 24 October 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 21 November 2012
RESOLUTIONS - N/A 23 February 2012
SH01 - Return of Allotment of shares 23 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AA - Annual Accounts 24 August 2011
TM01 - Termination of appointment of director 14 February 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 17 December 2009
MEM/ARTS - N/A 11 June 2009
CERTNM - Change of name certificate 09 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 24 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 04 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 30 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 24 February 2004
287 - Change in situation or address of Registered Office 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 25 September 2018 Outstanding

N/A

Debenture 22 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.