ADVANTAGE MOTOR GROUP LIMITED
Overview
Company Name | ADVANTAGE MOTOR GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05800376 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANTAGE MOTOR GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ADVANTAGE MOTOR GROUP LIMITED located?
Registered Office Address | Central House Queen Street WS13 6QD Lichfield Staffordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANTAGE MOTOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ADVANTAGE MOTOR GRP LIMITED | Apr 28, 2006 | Apr 28, 2006 |
What are the latest accounts for ADVANTAGE MOTOR GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 23, 2025 |
Next Accounts Due On | Oct 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 27, 2024 |
What is the status of the latest confirmation statement for ADVANTAGE MOTOR GROUP LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for ADVANTAGE MOTOR GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Maria Annette Lee as a director on May 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Richard Brian Bickle as a director on May 15, 2025 | 2 pages | AP01 | ||
legacy | 165 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Jan 27, 2024 | 10 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 164 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Maria Annette Lee as a director on May 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Brian Bickle Brian Bickle as a director on May 01, 2024 | 1 pages | TM01 | ||
Registered office address changed from Central House Hermes Road Lichfield Staffordshire WS13 6RH England to Central House Queen Street Lichfield Staffordshire WS13 6QD on Feb 26, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr Andrew David Seddon on Oct 26, 2023 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Jan 28, 2023 | 10 pages | AA | ||
legacy | 134 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Bickle as a director on May 18, 2023 | 2 pages | AP01 | ||
Who are the officers of ADVANTAGE MOTOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEDDON, Andrew David | Secretary | Queen Street WS13 6QD Lichfield Central House Staffordshire England | 296494050001 | |||||||
BICKLE, Richard Brian | Director | Queen Street WS13 6QD Lichfield Central House Staffordshire England | England | British | None | 335969850001 | ||||
DEAN, Elaine Patricia | Director | Queen Street WS13 6QD Lichfield Central House Staffordshire England | England | British | Retired | 309333970001 | ||||
ROBINSON, Deborah Mary | Director | Hermes Road Lichfield WS13 6RH Staffordshire Central House United Kingdom | England | British | Company Director | 163345220004 | ||||
PAY, Graham | Secretary | Hunters Moon Clipston Rd West NG19 0HJ Forest Town, Mansfield Nottinghamshire | British | 112480330001 | ||||||
ROBERTS, John | Secretary | 1 Mill View LE9 3AY Huncote Leicestershire | British | 87050430001 | ||||||
TOWNLEY, Gregory Walter | Secretary | 11 Ada Place Hucknall NG15 7SY Nottingham Nottinghamshire | British | 114539400001 | ||||||
VARCIANNA, Margaret Jeanette Elaine | Secretary | Moss Close Arnold NG5 8SD Nottingham 14 Nottinghamshire United Kingdom | Other | Pa / Hr | 131435830001 | |||||
WATTS, James Robert | Secretary | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | 162833960001 | |||||||
BICKLE, Richard Brian Bickle Brian | Director | Queen Street WS13 6QD Lichfield Central House Staffordshire England | England | British | Board Director | 309343100001 | ||||
DEAN, Elaine Patricia | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | Retired | 309333970001 | ||||
GRADY, David Anthony | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | Corporate Services Executive | 139324790001 | ||||
LEE, Maria Annette | Director | Queen Street WS13 6QD Lichfield Central House Staffordshire England | England | British | Retired | 106024190001 | ||||
LEE, Maria Annette | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | Director | 106024190001 | ||||
MATSON, David Howard | Director | Knoll Croft Shirley B90 4JL Solihull 7 West Midlands | England | British | Financial Controller | 133181760001 | ||||
MCFADZEAN, Louise Kerr | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | Accountant | 186550840002 | ||||
NOON, Tanya | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | United Kingdom | British | Director | 296492880001 | ||||
PAY, Beverley Ann | Director | 16 Astral Grove NG15 6FY Hucknall Nottinghamshire | British | Manager | 112480310001 | |||||
PAY, Graham | Director | Newark Road North Hykeham LN6 8RA Lincoln 57 Lincolnshire United Kingdom | England | British | Managing Director | 112480330004 | ||||
ROBINSON, Neil David | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | United Kingdom | British | Chartered Accountant | 284048640001 | ||||
SINGH, Rashpal | Director | c/o Midlands Co-Operative Society Ltd Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | Retired | 165500540001 | ||||
TRUMAN, Nigel Mark | Director | Westbury Road New Basford NG5 1EP Nottingham 32 United Kingdom | England | British | Aftersales Director | 138960970001 | ||||
TRUMAN, Nigel Mark | Director | Westbury Road New Basford NG5 1EP Nottingham 32 United Kingdom | England | British | Aftersales Manager | 138960970001 | ||||
WARD, Matthew Charles | Director | 8 Tritton Road Lincoln LN6 7QY Lincolnshire | United Kingdom | British | Head Of Transport | 155436470001 |
What are the latest statements on persons with significant control for ADVANTAGE MOTOR GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0