Company NameAdvent Ductwork Systems Ltd
DirectorsPeter John Smith and Cathryn Lee Smith
Company StatusActive
Company Number01458888
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 6 months ago)
Previous NameAdvent Mechanical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter John Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence AddressWoodhaven
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Secretary NameMr Peter John Smith
NationalityBritish
StatusCurrent
Appointed30 August 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhaven
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Director NameMrs Cathryn Lee Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(12 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhaven
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Director NameMr Leslie Francis Corderoy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 1992)
RoleManager
Correspondence Address4 Bramble Bank
Meopham
Gravesend
Kent
DA13 0TF
Director NameMr Alan Peter Wiltshire
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(15 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address260 Kempshott Lane
Basingstoke
Hampshire
RG22 5LS

Contact

Websiteadventsales.co.uk
Email address[email protected]
Telephone0116 3360360
Telephone regionLeicester

Location

Registered AddressStation House
Station Approach
East Horsley
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Peter John Smith
75.00%
Ordinary
25 at £1Cathryn Lee Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£933,583
Cash£30,478
Current Liabilities£382,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

21 June 2021Delivered on: 21 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 March 1998Delivered 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 1998Delivered 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

Filing History

2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
1 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
11 February 2014Termination of appointment of Alan Wiltshire as a director (1 page)
11 February 2014Termination of appointment of Alan Wiltshire as a director (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 March 2008Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page)
11 March 2008Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page)
29 October 2007Return made up to 30/08/07; no change of members (7 pages)
29 October 2007Return made up to 30/08/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 September 2006Return made up to 30/08/06; full list of members (7 pages)
26 September 2006Return made up to 30/08/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
9 September 2005Return made up to 30/08/05; full list of members (7 pages)
9 September 2005Return made up to 30/08/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (15 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (15 pages)
2 September 2003Return made up to 30/08/03; full list of members (7 pages)
2 September 2003Return made up to 30/08/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 August 2000Return made up to 30/08/00; full list of members (7 pages)
29 August 2000Return made up to 30/08/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
6 September 1999Return made up to 30/08/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
4 September 1998Return made up to 30/08/98; no change of members (4 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
14 March 1998Particulars of mortgage/charge (4 pages)
14 March 1998Particulars of mortgage/charge (4 pages)
26 October 1997Auditor's resignation (2 pages)
26 October 1997Registered office changed on 26/10/97 from: redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page)
26 October 1997Auditor's resignation (2 pages)
26 October 1997Registered office changed on 26/10/97 from: redcote house nightingale avenue west horsley surrey KT24 6NZ (1 page)
26 October 1997Return made up to 30/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/97
(4 pages)
26 October 1997Auditor's resignation (2 pages)
26 October 1997Return made up to 30/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/97
(4 pages)
26 October 1997Auditor's resignation (2 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 September 1996Return made up to 30/08/96; full list of members (7 pages)
8 September 1996Return made up to 30/08/96; full list of members (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 September 1995Return made up to 30/08/95; full list of members (16 pages)
25 September 1995Return made up to 30/08/95; full list of members (16 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1992Return made up to 30/08/92; change of members (5 pages)
11 November 1992Return made up to 30/08/92; change of members (5 pages)
9 September 1991Return made up to 30/08/91; no change of members (4 pages)
9 September 1991Return made up to 30/08/91; no change of members (4 pages)
25 September 1990Return made up to 30/08/90; full list of members (3 pages)
25 September 1990Return made up to 30/08/90; full list of members (3 pages)
3 September 1990Secretary resigned;new secretary appointed (2 pages)
3 September 1990Secretary resigned;new secretary appointed (2 pages)
29 January 1988Company name changed advent mechanical services limit ed\certificate issued on 01/02/88 (2 pages)
29 January 1988Company name changed advent mechanical services limit ed\certificate issued on 01/02/88 (2 pages)