ADVANCE ROADWAYS LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6TY

Company number 00553714
Status Active
Incorporation Date 24 August 1955
Company Type Private Limited Company
Address THE GRANGE, RAWCLIFFE RD, GOOLE, NORTH HUMBERSIDE, DN14 6TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2,000 . The most likely internet sites of ADVANCE ROADWAYS LIMITED are www.advanceroadways.co.uk, and www.advance-roadways.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Rawcliffe Rail Station is 3.2 miles; to Thorne North Rail Station is 7 miles; to Crowle Rail Station is 8.4 miles; to Hatfield & Stainforth Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Roadways Limited is a Private Limited Company. The company registration number is 00553714. Advance Roadways Limited has been working since 24 August 1955. The present status of the company is Active. The registered address of Advance Roadways Limited is The Grange Rawcliffe Rd Goole North Humberside Dn14 6ty. . HUNT, Sally Gaynor is a Director of the company. TOPLISS, Trudy Elizabeth is a Director of the company. Secretary SHAW, Joan has been resigned. Director SHAW, Edward has been resigned. Director SHAW, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUNT, Sally Gaynor
Appointed Date: 11 November 2014
60 years old

Director
TOPLISS, Trudy Elizabeth
Appointed Date: 11 November 2014
64 years old

Resigned Directors

Secretary
SHAW, Joan
Resigned: 12 November 2014

Director
SHAW, Edward
Resigned: 13 November 2014
95 years old

Director
SHAW, Joan
Resigned: 27 March 2015
96 years old

ADVANCE ROADWAYS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2,000

24 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 29 May 2015
04 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000

Statement of capital on 2015-09-24
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/215.

...
... and 71 more events
15 Nov 1988
Accounts for a small company made up to 30 September 1987

08 Oct 1987
Accounts for a small company made up to 30 September 1986

08 Oct 1987
Return made up to 29/07/87; full list of members

30 Jul 1986
Full accounts made up to 30 September 1985

30 Jul 1986
Return made up to 11/04/86; full list of members

ADVANCE ROADWAYS LIMITED Charges

10 April 1995
Legal mortgage
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the grange rawcliffe road goole and the…
2 December 1993
Legal mortgage
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the north side…
2 December 1993
Legal mortgage
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
2 December 1993
Legal mortgage
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south of first…
2 December 1993
Legal mortgage
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south west side of grange…
22 November 1991
Legal mortgage
Delivered: 26 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of larsen road goole…
30 November 1990
Legal mortgage
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the tast of rawcliffe road…
23 January 1989
Legal mortgage
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the grange rawcliffe road goole…
1 August 1985
Legal mortgage
Delivered: 9 August 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.75 acres of land adjoining the grange…
6 March 1978
Legal mortgage
Delivered: 22 March 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H approx 1.126 acres of land at rawcliffe road goole.…
18 July 1973
Legal mortgage
Delivered: 6 August 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 0.85 acres of land adjoining the grange…