ADVANTAGE UTILITIES SERVICES LIMITED
TYNE AND WEAR A AND K LIMOUSINE HIRE LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE33 1PX

Company number 05692776
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address 44 CHARLOTTE STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 1PX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 300 . The most likely internet sites of ADVANTAGE UTILITIES SERVICES LIMITED are www.advantageutilitiesservices.co.uk, and www.advantage-utilities-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Seaburn Rail Station is 4.9 miles; to Heworth Rail Station is 5.8 miles; to Sunderland Rail Station is 6.5 miles; to Chester-le-Street Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Utilities Services Limited is a Private Limited Company. The company registration number is 05692776. Advantage Utilities Services Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Advantage Utilities Services Limited is 44 Charlotte Street South Shields Tyne and Wear Ne33 1px. The company`s financial liabilities are £49.4k. It is £-1.17k against last year. The cash in hand is £65.72k. It is £23.72k against last year. And the total assets are £164.1k, which is £35.41k against last year. WOODS, Adam is a Secretary of the company. CARTER, Iain is a Director of the company. PENTLETON, Steven is a Director of the company. WOODS, Adam is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director WOODS, Kelly Marie has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Repair of other equipment".


advantage utilities services Key Finiance

LIABILITIES £49.4k
-3%
CASH £65.72k
+56%
TOTAL ASSETS £164.1k
+27%
All Financial Figures

Current Directors

Secretary
WOODS, Adam
Appointed Date: 31 January 2006

Director
CARTER, Iain
Appointed Date: 01 October 2006
59 years old

Director
PENTLETON, Steven
Appointed Date: 01 November 2011
58 years old

Director
WOODS, Adam
Appointed Date: 13 September 2007
54 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Director
WOODS, Kelly Marie
Resigned: 05 October 2006
Appointed Date: 31 January 2006
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 31 January 2006
Appointed Date: 31 January 2006

Persons With Significant Control

Mr Adam Woods
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Woods
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Pentleton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANTAGE UTILITIES SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 May 2016
Total exemption small company accounts made up to 30 November 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 300

28 Apr 2015
Total exemption full accounts made up to 30 November 2014
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300

...
... and 25 more events
17 Feb 2006
New secretary appointed
17 Feb 2006
Registered office changed on 17/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
17 Feb 2006
Secretary resigned
17 Feb 2006
Director resigned
31 Jan 2006
Incorporation