Company NameAdvance Contracts Limited
DirectorKalam Azad
Company StatusActive - Proposal to Strike off
Company Number05894067
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kalam Azad
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Blackbrook Lane
Bromley
Kent
BR2 8AY
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 2006(1 week after company formation)
Appointment Duration4 years (resigned 23 August 2010)
Correspondence AddressSomerset House Chelmsley Lane
Birmingham
B37 7BP

Location

Registered AddressC/O Martin Ives & Co. Ltd, The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kalam Azad
100.00%
Ordinary

Financials

Year2014
Net Worth-£900
Cash£741
Current Liabilities£18,246

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2020 (3 years, 10 months ago)
Next Return Due15 July 2021 (overdue)

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
23 July 2018Registered office address changed from Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS England to C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
23 July 2018Registered office address changed from C/O Martin Ives and Co. Ltd Unit 29, the Base Dartford Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 June 2016Registered office address changed from Unit 11 Victoria Road Dartford DA1 5FS to Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Unit 11 Victoria Road Dartford DA1 5FS to Unit 29, Victoria Road, Dartford Victoria Road Dartford DA1 5FS on 21 June 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 48 Blackbrook Lane Bromley BR2 8AY to Unit 11 Victoria Road Dartford DA1 5FS on 7 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
8 August 2012Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages)
25 August 2010Director's details changed for Kalam Azad on 2 August 2010 (2 pages)
25 August 2010Secretary's details changed for Nationwide Company Secretaries Ltd on 2 August 2010 (2 pages)
25 August 2010Director's details changed for Kalam Azad on 2 August 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Kalam Azad on 2 August 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 02/08/09; full list of members (3 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Registered office changed on 22/09/2009 from 1 kingsmead court london road bromley BR1 3SY (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Registered office changed on 22/09/2009 from 1 kingsmead court london road bromley BR1 3SY (1 page)
22 September 2009Return made up to 02/08/09; full list of members (3 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Director's change of particulars / kalam azad / 21/09/2009 (1 page)
22 September 2009Director's change of particulars / kalam azad / 21/09/2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from 23-25 bramshot avenue charlton london SE7 7HY (1 page)
28 July 2009Registered office changed on 28/07/2009 from 23-25 bramshot avenue charlton london SE7 7HY (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Return made up to 02/08/08; full list of members (3 pages)
4 September 2008Return made up to 02/08/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 January 2008Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
17 January 2008Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 August 2007Ad 01/07/07--------- £ si 1@1=1 (1 page)
30 August 2007Ad 01/07/07--------- £ si 1@1=1 (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
2 August 2006Incorporation (16 pages)
2 August 2006Incorporation (16 pages)