ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF5 9TQ

Company number 04224469
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address DAUGHTERS COURT, SILKWOOD PARK, WAKEFIELD, WEST YORKSHIRE, WF5 9TQ
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Previous accounting period shortened from 30 April 2016 to 30 December 2015. The most likely internet sites of ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED are www.advantageofficesupplysystems.co.uk, and www.advantage-office-supply-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Advantage Office Supply Systems Limited is a Private Limited Company. The company registration number is 04224469. Advantage Office Supply Systems Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Advantage Office Supply Systems Limited is Daughters Court Silkwood Park Wakefield West Yorkshire Wf5 9tq. . BENNETT, Susan Maria is a Secretary of the company. COULSON, Richard is a Director of the company. Secretary BRACE, Philip Clive has been resigned. Secretary HAMMOND, David Thomas has been resigned. Secretary HAMMOND, David Thomas has been resigned. Secretary SHEEN, Katie Jane has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRACE, Philip Clive has been resigned. Director HAMMOND, David Thomas has been resigned. Director SHEEN, Roger Donald has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
BENNETT, Susan Maria
Appointed Date: 01 May 2015

Director
COULSON, Richard
Appointed Date: 01 May 2015
54 years old

Resigned Directors

Secretary
BRACE, Philip Clive
Resigned: 01 May 2015
Appointed Date: 01 January 2007

Secretary
HAMMOND, David Thomas
Resigned: 30 June 2006
Appointed Date: 01 December 2005

Secretary
HAMMOND, David Thomas
Resigned: 30 June 2006
Appointed Date: 01 December 2005

Secretary
SHEEN, Katie Jane
Resigned: 01 December 2005
Appointed Date: 29 May 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

Director
BRACE, Philip Clive
Resigned: 07 May 2015
Appointed Date: 23 April 2015
60 years old

Director
HAMMOND, David Thomas
Resigned: 30 June 2006
Appointed Date: 22 September 2003
60 years old

Director
SHEEN, Roger Donald
Resigned: 30 March 2016
Appointed Date: 29 May 2001
68 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 29 May 2001
Appointed Date: 29 May 2001

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 29 December 2015
06 Oct 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
11 Jul 2016
Previous accounting period shortened from 30 April 2016 to 30 December 2015
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 106

05 Apr 2016
Termination of appointment of Roger Donald Sheen as a director on 30 March 2016
...
... and 59 more events
14 Jun 2001
New secretary appointed
14 Jun 2001
New director appointed
08 Jun 2001
Secretary resigned
08 Jun 2001
Director resigned
29 May 2001
Incorporation

ADVANTAGE OFFICE SUPPLY SYSTEMS LIMITED Charges

15 June 2015
Charge code 0422 4469 0004
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 13 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2004
Debenture deed
Delivered: 8 April 2004
Status: Satisfied on 18 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2001
All assets debenture
Delivered: 30 June 2001
Status: Satisfied on 6 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…