AVANTAGE (CHESHIRE) LIMITED
Overview
| Company Name | AVANTAGE (CHESHIRE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06223740 |
| 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 AVANTAGE (CHESHIRE) LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is AVANTAGE (CHESHIRE) LIMITED located?
| Registered Office Address | Youggle House 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVANTAGE (CHESHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2632 LIMITED | Apr 24, 2007 | Apr 24, 2007 |
What are the latest accounts for AVANTAGE (CHESHIRE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVANTAGE (CHESHIRE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for AVANTAGE (CHESHIRE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Richard Edmund Jones as a director on May 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stuart Coe as a director on May 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 28 pages | AA | ||
Director's details changed for Mr Oliver James Wake Jennings on May 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Dif Infra 3 Uk Limited as a person with significant control on Dec 08, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Termination of appointment of Richard Leonard Groome as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stuart Coe as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Clare Oakley as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on Sep 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Roy Grant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Oliver James Wake Jennings on Jun 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Leonard Groome on Jun 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Michael Miskell on Jun 11, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Roy Grant on Jun 11, 2021 | 2 pages | CH01 | ||
Appointment of Mr Oliver James Wake Jennings as a director on Apr 12, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AVANTAGE (CHESHIRE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKLEY, Clare | Secretary | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | 288001200001 | |||||||||||
| JENNINGS, Oliver James Wake | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House United Kingdom | United Kingdom | British | 282740230002 | |||||||||
| JONES, Richard Edmund | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | 300143280001 | |||||||||
| MISKELL, Thomas Michael | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House United Kingdom | United Kingdom | British | 258677340001 | |||||||||
| BALDRY, Joy Elizabeth | Secretary | Bedrock Talisman Close RG45 6JE Crowthorne Berkshire | British | 111434900001 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 162519520001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ALLCOCK, Jeremy John | Director | 8 Overstone Road NN6 0AW Sywell Northamptonshire | United Kingdom | British | 186561830001 | |||||||||
| BARBOUR, Iain Rawdon | Director | Birchwood Park Warrington Road WA3 6AE Birchwood Suite 509 Chadwick House Warrington | England | British | 147068850001 | |||||||||
| BOFFEY, Duncan Peter Thomas | Director | Cilcain Road CH7 5NJ Pantymwyn Eirlanfa United Kingdom | United Kingdom | British | 244854260002 | |||||||||
| COE, Stuart | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | 296910170001 | |||||||||
| COGBILL, Howard John | Director | The Mount GU27 2EB Grayswood Fowey Surrey United Kingdom | United Kingdom | British | 226598000001 | |||||||||
| DAVID, Stuart Paul | Director | Great St Helen's EC3A 6HX London 1 Uk | United Kingdom | British | 147068780001 | |||||||||
| DEERING, Julian Malcolm St John | Director | Gracechurch Street EC3V 0AT London 6 | England | British | 139139980001 | |||||||||
| EARNSHAW, Jeremy Waring | Director | Aston Avenue Birchwood Park WA3 6ZN Warrington 602 United Kingdom | England | British | 129305300001 | |||||||||
| FALERO, Louis Javier | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 301858300001 | |||||||||
| FENSOM, Stephen Mark | Director | Aston Avenue Birchwood Park WA3 6ZN Warrington 602 United Kingdom | United Kingdom | British | 178246450001 | |||||||||
| FINTZEN, Claus Hinrich | Director | Great St Helen's EC3A 6HX London 1 Uk | United Kingdom | British | 163891340001 | |||||||||
| GRANT, Roy | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House United Kingdom | United Kingdom | British | 64921630001 | |||||||||
| GRANT, Stewart Chalmers | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | England | British | 255209380001 | |||||||||
| GRANT, Stewart Chalmers | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | 206362380001 | |||||||||
| GROOME, Richard Leonard | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House United Kingdom | United Kingdom | British | 5670130001 | |||||||||
| HAIGH, Stephen David | Director | c/o Mamg Company Secretarial Services Limited Victoria Road Chelmsford CM1 1JR Essex Victoria House England | United Kingdom | British | 65262530001 | |||||||||
| HEARFIELD, Karl | Director | Aston Avenue Birchwood Park WA3 6ZN Warrington 602 United Kingdom | United Kingdom | British | 253153950001 | |||||||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||||||
| KHANDWALA, Riaz | Director | c/o Pario Limited Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England | England | British | 179735580001 | |||||||||
| LANDES, Steven | Director | 7 Saint Anns Road Prestwich M25 9LD Manchester Lancashire | England | British | 125753450001 | |||||||||
| LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | 21957820002 | |||||||||
| MACKINLAY, Gavin William | Director | 22 Lakeside NN9 5SW Irthlingborough Northamptonshire | England | British | 177047570001 | |||||||||
| MARTIN, Alan Christopher | Director | c/o Mj Gleeson Group Plc Harvest Crescent Ancells Business Park GU51 2UZ Fleet Sentinel House Hampshire Uk | United Kingdom | British | 89694100002 | |||||||||
| MURPHY, Helen Mary | Director | - 4 Idol Lane EC3R 5DD London 2 United Kingdom | England | Irish | 214053560001 | |||||||||
| PERRY, Ian Bell | Director | Wellfield Cottage 10 Pickhill Lane Uppermill OL3 6BN Saddleworth | England | British | 64353660003 | |||||||||
| RAPLEY, Bronwen | Director | 23 Locksley Close Heaton Norris SK4 2LW Stockport | British | 83205890001 | ||||||||||
| ROSHIER, Angela Louise | Director | Level 4 2-4 Idol Lane EC3R 5DD London C/O Dif Uk United Kingdom | United Kingdom | British | 133273160001 |
Who are the persons with significant control of AVANTAGE (CHESHIRE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dif Infra 3 Uk Limited | Apr 06, 2016 | 94 - 96 Wigmore Street W1U 3RF London 1st Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avantage (Cheshire) Holdings Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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