Company NameAdvent Maintenance Services Limited
DirectorPeter John Smith
Company StatusActive
Company Number03621760
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)

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
Appointed26 August 1998(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodhaven Bagshot Road
West End
Woking
Surrey
GU24 9QR
Secretary NamePeter Smith
StatusCurrent
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWoodhaven Bagshot Road
West End
Woking
Surrey
GU24 9QR
Director NamePerry Stephenson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address10 Kestrel Way
Buckingham
Buckinghamshire
MK18 7HJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Alan Peter Wiltshire
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(3 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Kempshott Lane
Basingstoke
Hampshire
RG22 5LS

Contact

Telephone01932 858485
Telephone regionWeybridge

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

100 at £1Peter Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£31,366
Cash£43,847
Current Liabilities£71,693

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 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)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Alan Peter Wiltshire on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Alan Peter Wiltshire on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Smith on 26 August 2010 (2 pages)
26 August 2010Director's details changed for Peter Smith on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
11 March 2008Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley leatherhead surrey KT24 6NZ (1 page)
11 March 2008Registered office changed on 11/03/2008 from redcote house nightingale avenue west horsley leatherhead surrey KT24 6NZ (1 page)
23 November 2007Return made up to 26/08/07; no change of members (7 pages)
23 November 2007Return made up to 26/08/07; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 September 2006Return made up to 26/08/06; full list of members (7 pages)
26 September 2006Return made up to 26/08/06; full list of members (7 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 September 2005Return made up to 26/08/05; full list of members (7 pages)
9 September 2005Return made up to 26/08/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 August 2002Return made up to 26/08/02; full list of members (7 pages)
19 August 2002Return made up to 26/08/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000Return made up to 26/08/00; full list of members (7 pages)
19 October 2000Return made up to 26/08/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 December 1999Ad 26/08/99--------- £ si 100@1 (2 pages)
5 December 1999Ad 26/08/99--------- £ si 100@1 (2 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 December 1999Full accounts made up to 31 March 1999 (10 pages)
1 December 1999Return made up to 26/08/99; full list of members (6 pages)
1 December 1999Return made up to 26/08/99; full list of members (6 pages)
17 November 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 November 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 16 st john street london EC1M 4AY (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
26 August 1998Incorporation (15 pages)
26 August 1998Incorporation (15 pages)