ADVANTAGE MOTOR GROUP LIMITED

ADVANTAGE MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADVANTAGE MOTOR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05800376
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADVANTAGE MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANTAGE MOTOR GRP LIMITEDApr 28, 2006Apr 28, 2006

    What are the latest accounts for ADVANTAGE MOTOR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 23, 2025
    Next Accounts Due OnOct 23, 2025
    Last Accounts
    Last Accounts Made Up ToJan 27, 2024

    What is the status of the latest confirmation statement for ADVANTAGE MOTOR GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for ADVANTAGE MOTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Maria Annette Lee as a director on May 15, 2025

    1 pagesTM01

    Appointment of Mr Richard Brian Bickle as a director on May 15, 2025

    2 pagesAP01

    legacy

    165 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Jan 27, 2024

    10 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    164 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Maria Annette Lee as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Richard Brian Bickle Brian Bickle as a director on May 01, 2024

    1 pagesTM01

    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 pagesAD01

    Secretary's details changed for Mr Andrew David Seddon on Oct 26, 2023

    1 pagesCH03

    Audit exemption subsidiary accounts made up to Jan 28, 2023

    10 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Bickle as a director on May 18, 2023

    2 pagesAP01

    Who are the officers of ADVANTAGE MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEDDON, Andrew David
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    Secretary
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    296494050001
    BICKLE, Richard Brian
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishNone335969850001
    DEAN, Elaine Patricia
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishRetired309333970001
    ROBINSON, Deborah Mary
    Hermes Road
    Lichfield
    WS13 6RH Staffordshire
    Central House
    United Kingdom
    Director
    Hermes Road
    Lichfield
    WS13 6RH Staffordshire
    Central House
    United Kingdom
    EnglandBritishCompany Director163345220004
    PAY, Graham
    Hunters Moon
    Clipston Rd West
    NG19 0HJ Forest Town, Mansfield
    Nottinghamshire
    Secretary
    Hunters Moon
    Clipston Rd West
    NG19 0HJ Forest Town, Mansfield
    Nottinghamshire
    British112480330001
    ROBERTS, John
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    Secretary
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    British87050430001
    TOWNLEY, Gregory Walter
    11 Ada Place
    Hucknall
    NG15 7SY Nottingham
    Nottinghamshire
    Secretary
    11 Ada Place
    Hucknall
    NG15 7SY Nottingham
    Nottinghamshire
    British114539400001
    VARCIANNA, Margaret Jeanette Elaine
    Moss Close
    Arnold
    NG5 8SD Nottingham
    14
    Nottinghamshire
    United Kingdom
    Secretary
    Moss Close
    Arnold
    NG5 8SD Nottingham
    14
    Nottinghamshire
    United Kingdom
    OtherPa / Hr131435830001
    WATTS, James Robert
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Secretary
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    162833960001
    BICKLE, Richard Brian Bickle Brian
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishBoard Director309343100001
    DEAN, Elaine Patricia
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishRetired309333970001
    GRADY, David Anthony
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishCorporate Services Executive139324790001
    LEE, Maria Annette
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    Director
    Queen Street
    WS13 6QD Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishRetired106024190001
    LEE, Maria Annette
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishDirector106024190001
    MATSON, David Howard
    Knoll Croft
    Shirley
    B90 4JL Solihull
    7
    West Midlands
    Director
    Knoll Croft
    Shirley
    B90 4JL Solihull
    7
    West Midlands
    EnglandBritishFinancial Controller133181760001
    MCFADZEAN, Louise Kerr
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishAccountant186550840002
    NOON, Tanya
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    United KingdomBritishDirector296492880001
    PAY, Beverley Ann
    16 Astral Grove
    NG15 6FY Hucknall
    Nottinghamshire
    Director
    16 Astral Grove
    NG15 6FY Hucknall
    Nottinghamshire
    BritishManager112480310001
    PAY, Graham
    Newark Road
    North Hykeham
    LN6 8RA Lincoln
    57
    Lincolnshire
    United Kingdom
    Director
    Newark Road
    North Hykeham
    LN6 8RA Lincoln
    57
    Lincolnshire
    United Kingdom
    EnglandBritishManaging Director112480330004
    ROBINSON, Neil David
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    United KingdomBritishChartered Accountant284048640001
    SINGH, Rashpal
    c/o Midlands Co-Operative Society Ltd
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    c/o Midlands Co-Operative Society Ltd
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritishRetired165500540001
    TRUMAN, Nigel Mark
    Westbury Road
    New Basford
    NG5 1EP Nottingham
    32
    United Kingdom
    Director
    Westbury Road
    New Basford
    NG5 1EP Nottingham
    32
    United Kingdom
    EnglandBritishAftersales Director138960970001
    TRUMAN, Nigel Mark
    Westbury Road
    New Basford
    NG5 1EP Nottingham
    32
    United Kingdom
    Director
    Westbury Road
    New Basford
    NG5 1EP Nottingham
    32
    United Kingdom
    EnglandBritishAftersales Manager138960970001
    WARD, Matthew Charles
    8 Tritton Road
    Lincoln
    LN6 7QY Lincolnshire
    Director
    8 Tritton Road
    Lincoln
    LN6 7QY Lincolnshire
    United KingdomBritishHead Of Transport155436470001

    What are the latest statements on persons with significant control for ADVANTAGE MOTOR GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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