Bagshot Road, West End
Woking
Surrey
GU24 9QR
Secretary Name | Mr Peter John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhaven Bagshot Road, West End Woking Surrey GU24 9QR |
Director Name | Mrs Cathryn Lee Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1992(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhaven Bagshot Road, West End Woking Surrey GU24 9QR |
Director Name | Mr Leslie Francis Corderoy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 May 1992) |
Role | Manager |
Correspondence Address | 4 Bramble Bank Meopham Gravesend Kent DA13 0TF |
Director Name | Mr Alan Peter Wiltshire |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 260 Kempshott Lane Basingstoke Hampshire RG22 5LS |
Website | adventsales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0116 3360360 |
Telephone region | Leicester |
Registered Address | Station House Station Approach East Horsley Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Peter John Smith 75.00% Ordinary |
---|---|
25 at £1 | Cathryn Lee Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £933,583 |
Cash | £30,478 |
Current Liabilities | £382,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
21 June 2021 | Delivered on: 21 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 March 1998 | Delivered on: 18 March 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 March 1998 | Delivered on: 14 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 hamm moor lane weybridge trading estate addlestone surrey SY315702. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 February 2014 | Termination of appointment of Alan Wiltshire as a director (1 page) |
11 February 2014 | Termination of appointment of Alan Wiltshire as a director (1 page) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page) |
29 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
29 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
31 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
2 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (15 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (15 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
5 September 2001 | Return made up to 30/08/01; full list of members
|
5 September 2001 | Return made up to 30/08/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 30/08/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
6 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
14 March 1998 | Particulars of mortgage/charge (4 pages) |
14 March 1998 | Particulars of mortgage/charge (4 pages) |
26 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page) |
26 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page) |
26 October 1997 | Return made up to 30/08/97; no change of members
|
26 October 1997 | Auditor's resignation (2 pages) |
26 October 1997 | Return made up to 30/08/97; no change of members
|
26 October 1997 | Auditor's resignation (2 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (7 pages) |
8 September 1996 | Return made up to 30/08/96; full list of members (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 September 1995 | Return made up to 30/08/95; full list of members (16 pages) |
25 September 1995 | Return made up to 30/08/95; full list of members (16 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 November 1992 | Return made up to 30/08/92; change of members (5 pages) |
11 November 1992 | Return made up to 30/08/92; change of members (5 pages) |
9 September 1991 | Return made up to 30/08/91; no change of members (4 pages) |
9 September 1991 | Return made up to 30/08/91; no change of members (4 pages) |
25 September 1990 | Return made up to 30/08/90; full list of members (3 pages) |
25 September 1990 | Return made up to 30/08/90; full list of members (3 pages) |
3 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1988 | Company name changed advent mechanical services limit ed\certificate issued on 01/02/88 (2 pages) |
29 January 1988 | Company name changed advent mechanical services limit ed\certificate issued on 01/02/88 (2 pages) |