ADVANCED APPLIANCE CARE LIMITED
YATE

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NH
Company number 03040406
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address UNIT 11 FALCON GATE, DEAN ROAD, YATE, BRISTOL, BS37 5NH
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ADVANCED APPLIANCE CARE LIMITED are www.advancedappliancecare.co.uk, and www.advanced-appliance-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Filton Abbey Wood Rail Station is 6.2 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.2 miles; to Keynsham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Appliance Care Limited is a Private Limited Company. The company registration number is 03040406. Advanced Appliance Care Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Advanced Appliance Care Limited is Unit 11 Falcon Gate Dean Road Yate Bristol Bs37 5nh. The company`s financial liabilities are £62.51k. It is £33.52k against last year. And the total assets are £90.3k, which is £27.44k against last year. KELLAND, Michael Philip is a Secretary of the company. KELLAND, Michael Philip is a Director of the company. PARSONS, Kane Wesley is a Director of the company. RUGMAN, Tim is a Director of the company. Secretary EVANS, Anthony Terence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Anthony Terence has been resigned. Director PARSONS, John has been resigned. Director STACEY, Robert has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


advanced appliance care Key Finiance

LIABILITIES £62.51k
+115%
CASH n/a
TOTAL ASSETS £90.3k
+43%
All Financial Figures

Current Directors

Secretary
KELLAND, Michael Philip
Appointed Date: 16 May 2005

Director
KELLAND, Michael Philip
Appointed Date: 31 March 1995
64 years old

Director
PARSONS, Kane Wesley
Appointed Date: 01 July 2007
52 years old

Director
RUGMAN, Tim
Appointed Date: 01 April 2012
40 years old

Resigned Directors

Secretary
EVANS, Anthony Terence
Resigned: 16 May 2005
Appointed Date: 31 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1995
Appointed Date: 31 March 1995

Director
EVANS, Anthony Terence
Resigned: 16 May 2005
Appointed Date: 31 March 1995
84 years old

Director
PARSONS, John
Resigned: 30 September 2010
Appointed Date: 31 March 1995
78 years old

Director
STACEY, Robert
Resigned: 31 March 2012
Appointed Date: 31 March 1995
76 years old

Persons With Significant Control

Mr Michael Philip Kelland
Notified on: 20 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kane Wesley Parsons
Notified on: 20 March 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tim Rugman
Notified on: 20 March 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED APPLIANCE CARE LIMITED Events

31 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 900

20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 900

...
... and 59 more events
23 Apr 1996
Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96

08 Jun 1995
Accounting reference date notified as 30/06
25 May 1995
Ad 07/04/95--------- £ si 998@1=998 £ ic 2/1000
05 Apr 1995
Secretary resigned

31 Mar 1995
Incorporation

ADVANCED APPLIANCE CARE LIMITED Charges

1 March 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2005
Legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 11 northavon business centre falcon's gate dean…