Company number 03693188
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address UNIT 440 OAKSHOTT PLACE, WALTON SUMMIT INDUSTRIAL ESTATE, BAMBER BRIDGE, LANCASHIRE, PR5 8AT
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ADVANCED AUTOMOTIVE LIMITED are www.advancedautomotive.co.uk, and www.advanced-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Advanced Automotive Limited is a Private Limited Company.
The company registration number is 03693188. Advanced Automotive Limited has been working since 08 January 1999.
The present status of the company is Active. The registered address of Advanced Automotive Limited is Unit 440 Oakshott Place Walton Summit Industrial Estate Bamber Bridge Lancashire Pr5 8at. . PHILLIPS, Michael John is a Director of the company. Secretary PHILLIPS, Denise has been resigned. Secretary TIPLADY, Linda Diane has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director PHILLIPS, Denise has been resigned. Director TIPLADY, Michael John has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Director
PHILLIPS, Denise
Resigned: 30 April 2010
Appointed Date: 08 January 1999
60 years old
Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999
Persons With Significant Control
ADVANCED AUTOMOTIVE LIMITED Events
08 Mar 2017
Confirmation statement made on 8 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
11 Apr 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
...
... and 79 more events
14 Jan 1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 75/100
14 Jan 1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 50/75
14 Jan 1999
Ad 08/01/99--------- £ si 25@1=25 £ ic 25/50
14 Jan 1999
Ad 08/01/99--------- £ si 23@1=23 £ ic 2/25
08 Jan 1999
Incorporation
28 April 2014
Charge code 0369 3188 0007
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Contains fixed charge…
23 May 2011
All assets debenture
Delivered: 26 May 2011
Status: Satisfied
on 22 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Debenture
Delivered: 20 May 2008
Status: Satisfied
on 22 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2000
Notice of retention of title
Delivered: 20 October 2000
Status: Satisfied
on 10 June 2008
Persons entitled: The City (Europe) PLC
Description: (1) the goods supplied to the company by the chargee to the…
25 August 2000
Fixed and floating charge
Delivered: 25 August 2000
Status: Satisfied
on 20 May 2008
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
23 June 2000
Debenture
Delivered: 24 June 2000
Status: Satisfied
on 20 May 2008
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1999
Debenture
Delivered: 28 January 1999
Status: Satisfied
on 20 May 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…