ADVANCE TRAINING LIMITED
Status | ACTIVE |
Company No. | 08594220 |
Category | Private Limited Company |
Incorporated | 02 Jul 2013 |
Age | 10 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE TRAINING LIMITED is an active private limited company with number 08594220. It was incorporated 10 years, 11 months, 14 days ago, on 02 July 2013. The company address is 18 Gladiator Way Gladiator Way 18 Gladiator Way Gladiator Way, Rugby, CV21 1RX, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type dormant
Date: 26 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 25 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-25
Charge number: 085942200002
Documents
Certificate change of name company
Date: 06 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed advance freight LIMITED\certificate issued on 06/01/23
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sheron Cummins
Change date: 2018-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 25 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085942200001
Charge creation date: 2018-06-25
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Move registers to sail company with new address
Date: 24 May 2018
Category: Address
Type: AD03
New address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
Documents
Change sail address company with new address
Date: 24 May 2018
Category: Address
Type: AD02
New address: Park House 37 Clarence Street Leicester Leicestershire LE1 3RW
Documents
Accounts with accounts type dormant
Date: 22 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 14 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-02-28
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type dormant
Date: 31 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-09
New address: 18 Gladiator Way Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX
Old address: Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type dormant
Date: 02 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Termination director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Evans
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheron Cummins
Documents
Certificate change of name company
Date: 30 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed absolute transport services LIMITED\certificate issued on 30/01/14
Documents
Change of name notice
Date: 30 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 02 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed martin evans transport & training LIMITED\certificate issued on 02/07/13
Documents
Incorporation company
Date: 02 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ENTERPRISE HOUSE,BROOMRIDGE,FK7 7TU
Number: | SC147735 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005037 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 CHEETHAMS COURT,STALYBRIDGE,SK15 2XA
Number: | 11771670 |
Status: | ACTIVE |
Category: | Private Limited Company |
862-864 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2NG
Number: | 10715626 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PETCHART CLOSE,ROCHESTER,ME2 1NA
Number: | 11941716 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RIVERSIDE COURT,BARNSTAPLE,EX31 1DR
Number: | 10420655 |
Status: | ACTIVE |
Category: | Private Limited Company |