Company number 02013999
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address UNIT 21 VAUXHALL INDUSTRIAL ESTATE, RUABON, WREXHAM, CLWYD, LL14 6HA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
GBP 410,080
. The most likely internet sites of ADVANCE SPARES LIMITED are www.advancespares.co.uk, and www.advance-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Wrexham General Rail Station is 3.8 miles; to Cefn-y-Bedd Rail Station is 6.8 miles; to Gobowen Rail Station is 7.4 miles; to Caergwrle Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advance Spares Limited is a Private Limited Company.
The company registration number is 02013999. Advance Spares Limited has been working since 25 April 1986.
The present status of the company is Active. The registered address of Advance Spares Limited is Unit 21 Vauxhall Industrial Estate Ruabon Wrexham Clwyd Ll14 6ha. . WASE, Thomas William David is a Secretary of the company. TANT, Adrian Valentine is a Director of the company. WASE, Thomas William David is a Director of the company. Director BRIGGS, Michael John has been resigned. Director WASE, Rosemary Elizabeth has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
ADVANCE SPARES LIMITED Events
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
17 Nov 2015
Appointment of Mr Adrian Valentine Tant as a director on 13 February 2015
17 Nov 2015
Termination of appointment of Rosemary Elizabeth Wase as a director on 13 February 2015
...
... and 77 more events
22 May 1987
Accounting reference date shortened from 31/03 to 31/12
08 May 1987
Return made up to 11/05/87; full list of members
21 Jan 1987
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
29 Jul 1986
Particulars of mortgage/charge
19 December 2014
Charge code 0201 3999 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 21 vauxhall industrial estate, ruabon, wrexham. LL14…
15 July 1986
Guarantee & debenture
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1986
Debenture
Delivered: 27 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M7). Fixed and floating charges over the…