ADVANTAGE WIMBLEDON LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3FH

Company number 05395527
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address THE GENERATOR BUSINESS CENTRE C/O SOUTHSIDE ACCOUNTANTS, 95 MILES ROAD, OFFICE 20, MITCHAM, SURREY, CR4 3FH
Home Country United Kingdom
Nature of Business 85530 - Driving school activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 . The most likely internet sites of ADVANTAGE WIMBLEDON LIMITED are www.advantagewimbledon.co.uk, and www.advantage-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Advantage Wimbledon Limited is a Private Limited Company. The company registration number is 05395527. Advantage Wimbledon Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Advantage Wimbledon Limited is The Generator Business Centre C O Southside Accountants 95 Miles Road Office 20 Mitcham Surrey Cr4 3fh. . LONG, Tracey Anne is a Secretary of the company. GENC, Michael is a Director of the company. LONG, Tracey Anne is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Driving school activities".


advantage wimbledon Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LONG, Tracey Anne
Appointed Date: 25 March 2005

Director
GENC, Michael
Appointed Date: 25 March 2005
58 years old

Director
LONG, Tracey Anne
Appointed Date: 25 March 2005
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Ms Tracey Anne Long
Notified on: 17 March 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Genc
Notified on: 17 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANTAGE WIMBLEDON LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

19 May 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 23 more events
07 Apr 2005
Ad 25/03/05--------- £ si 1@1=1 £ ic 1/2
07 Apr 2005
New secretary appointed;new director appointed
07 Apr 2005
New director appointed
17 Mar 2005
Director resigned
17 Mar 2005
Incorporation