ADVANTAGE 1 LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1JE

Company number 04114265
Status Active
Incorporation Date 24 November 2000
Company Type Private Limited Company
Address 29 BRUNSWICK ROAD, GLOUCESTER, GL1 1JE
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADVANTAGE 1 LIMITED are www.advantage1.co.uk, and www.advantage-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Advantage 1 Limited is a Private Limited Company. The company registration number is 04114265. Advantage 1 Limited has been working since 24 November 2000. The present status of the company is Active. The registered address of Advantage 1 Limited is 29 Brunswick Road Gloucester Gl1 1je. . HAIGH, James is a Director of the company. Secretary BOYLE, Freddie Andrew Peter has been resigned. Secretary MCLEAN, Tracey Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOYLE, Freddie Andrew Peter has been resigned. Director GILES, Louise has been resigned. Director MCLEAN, David Mark has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Private security activities".


Current Directors

Director
HAIGH, James
Appointed Date: 06 December 2000
48 years old

Resigned Directors

Secretary
BOYLE, Freddie Andrew Peter
Resigned: 24 November 2015
Appointed Date: 01 April 2001

Secretary
MCLEAN, Tracey Ann
Resigned: 12 March 2001
Appointed Date: 06 December 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 November 2000
Appointed Date: 24 November 2000

Director
BOYLE, Freddie Andrew Peter
Resigned: 24 October 2015
Appointed Date: 06 April 2001
54 years old

Director
GILES, Louise
Resigned: 01 May 2001
Appointed Date: 06 December 2000
48 years old

Director
MCLEAN, David Mark
Resigned: 12 March 2001
Appointed Date: 06 December 2000
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 November 2000
Appointed Date: 24 November 2000

Persons With Significant Control

Mr James Haigh
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

ADVANTAGE 1 LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Dec 2016
Confirmation statement made on 24 November 2016 with updates
28 May 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

26 Jan 2016
Termination of appointment of Freddie Andrew Peter Boyle as a secretary on 24 November 2015
...
... and 51 more events
18 Dec 2000
New director appointed
18 Dec 2000
New secretary appointed
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
24 Nov 2000
Incorporation

ADVANTAGE 1 LIMITED Charges

7 April 2011
Fixed & floating charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 31 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…