ADVANTAY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 1WH

Company number 04678329
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address VANTAGE HOUSE, WOODHALL BUSINESS PARK, SUDBURY, SUFFOLK, CO10 1WH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of ADVANTAY LIMITED are www.advantay.co.uk, and www.advantay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bures Rail Station is 5.8 miles; to Chappel & Wakes Colne Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantay Limited is a Private Limited Company. The company registration number is 04678329. Advantay Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Advantay Limited is Vantage House Woodhall Business Park Sudbury Suffolk Co10 1wh. . DEREVE, Mark Graham is a Secretary of the company. DEREVE, Mark Graham is a Director of the company. DURRANT, Michael Charles is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
DEREVE, Mark Graham
Appointed Date: 03 March 2003

Director
DEREVE, Mark Graham
Appointed Date: 03 March 2003
63 years old

Director
DURRANT, Michael Charles
Appointed Date: 03 March 2003
54 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 February 2003
Appointed Date: 26 February 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Michael Charles France-Durrant
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Graham Dereve
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

ADVANTAY LIMITED Events

16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 35 more events
12 Mar 2003
Registered office changed on 12/03/03 from: unit 3C woodhall business park sudbury CO10 1WH
07 Mar 2003
Registered office changed on 07/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
26 Feb 2003
Incorporation