Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTAGE GROUP LIMITED
Company Information for

ADVANTAGE GROUP LIMITED

27/28 Eastcastle Street, London, W1W 8DH,
Company Registration Number
04125214
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advantage Group Ltd
ADVANTAGE GROUP LIMITED was founded on 2000-12-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Advantage Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANTAGE GROUP LIMITED
 
Legal Registered Office
27/28 Eastcastle Street
London
W1W 8DH
Other companies in RG21
 
Previous Names
GW PROFESSIONAL (EUROPE) LIMITED13/01/2009
CRYSTAL (EUROPE) STAFFING LIMITED28/03/2008
SPHERION (EUROPE) STAFFING LIMITED14/09/2004
Filing Information
Company Number 04125214
Company ID Number 04125214
Date formed 2000-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 05:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANTAGE GROUP LIMITED
The following companies were found which have the same name as ADVANTAGE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANTAGE GROUP STAFFING INC. 13883 E Lehigh Ave Apt D Aurora CO 80014 Good Standing Company formed on the 2001-12-19
ADVANTAGE GROUP, INC. 452 NE LINCOLN STREET HILLSBORO OR 97124 Active Company formed on the 2013-10-28
ADVANTAGE GROUP ASSOCIATES, INC. 5 GREENWOOD TERRACE DES MOINES IA 50312 Active Company formed on the 2005-05-27
ADVANTAGE GROUP, L.L.C. 1616 N 18TH ST STE 160 MOUNT VERNON WA 982732600 Active Company formed on the 1996-06-24
ADVANTAGE GROUP SERVICES LLC 501 N. KANSAS SUITE 102 EL PASO Texas 79901 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-12-06
ADVANTAGE GROUP, L.L.C. 2387 VINTAGE Colorado Springs CO 80920 Administratively Dissolved Company formed on the 1996-11-07
ADVANTAGE GROUP HOLDINGS LTD. 1200 700 - 2ND STREET SW CALGARY ALBERTA T2P 4V5 Active Company formed on the 2008-03-03
ADVANTAGE GROUP HOLDINGS (UK) LIMITED UNIT 3 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE Active - Proposal to Strike off Company formed on the 2015-09-18
ADVANTAGE GROUP AUSTRALIA PTY LIMITED NSW 2086 Active Company formed on the 2007-03-21
ADVANTAGE GROUP INTERNATIONAL HOLDINGS PTY LTD Active Company formed on the 2005-10-20
ADVANTAGE GROUP INVESTMENTS PTY LTD SA 5067 Dissolved Company formed on the 2012-10-10
ADVANTAGE GROUP, INC. 85 TOWN FARM ROAD CHELSEA VT 05038 Active Company formed on the 1996-01-29
ADVANTAGE GROUP PTE. LTD. JALAN KILANG BARAT Singapore 159361 Dissolved Company formed on the 2008-09-13
ADVANTAGE GROUP LIMITED Dissolved Company formed on the 1992-09-22
Advantage Group Consultants, Ltd. 122 WYANDOTTE AVENUE EAST BIG STONE GAP VA 24219 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2008-03-24
ADVANTAGE GROUP & ASSOCIATES, INCORPORATED 1310 29TH STREET SOUTH ST PETERSBURG FL 33712 Inactive Company formed on the 2005-07-14
ADVANTAGE GROUP OF NORTHWEST FLORIDA, INC. 616 E MARKS STREET ORLANDO FL 32803 Inactive Company formed on the 1994-08-22
ADVANTAGE GROUP RESOURCE, INC. 625 NE 3 AVENUE FT. LAUDERDALE FL 33304 Inactive Company formed on the 1988-08-12
ADVANTAGE GROUP OF TAMPA, INC. 3005 KEATS STREET TAMPA FL 33629 Inactive Company formed on the 1992-07-02
ADVANTAGE GROUP CONTRACT, INC. 417 E VIRGINIA ST TALLAHASSEE FL 32301 Inactive Company formed on the 1993-09-15

Company Officers of ADVANTAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LTD
Company Secretary 2008-11-30
ALAN GRAEME MAUDE
Director 2017-07-29
ROB ZANDBERGEN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HITOSHI MOTOHARA
Director 2011-12-30 2017-12-31
TOSHIO OKA
Director 2014-01-13 2017-07-29
ALAN GRAEME MAUDE
Company Secretary 2008-08-20 2011-12-30
ALAN GRAEME MAUDE
Director 2001-02-21 2011-12-30
PAUL EDMOND MARSH
Director 2009-03-26 2010-07-30
SATOSHI AOYAMA
Director 2007-02-08 2009-04-30
GARY DICAMILLO
Director 2007-02-08 2009-04-30
KENTARO YAMAJI
Director 2007-11-01 2009-04-30
TRACY ANNA DURRANT
Director 2004-03-08 2009-03-26
TAKEO ISAJI
Director 2007-02-08 2009-01-31
TAKAYUKI KIMURA
Company Secretary 2004-08-01 2008-08-20
GAKU SHIMAOKA
Director 2007-02-08 2007-11-01
KUNIO NAKATANI
Director 2006-05-08 2007-02-08
TSUYOSHI ISHIZU
Director 2006-02-23 2006-05-08
YUSHIN ISHIBASHI
Director 2004-10-19 2006-02-23
MASAHIRO KATO
Director 2004-08-01 2006-02-23
TAKAYUKI KIMURA
Director 2004-08-01 2006-02-23
LISA IGLESIAS
Company Secretary 2001-01-31 2004-08-01
ROY KRAUSE
Director 2001-01-31 2004-08-01
ALED WYN MORRIS
Director 2002-01-01 2004-03-08
JANET SUE WAHBY
Director 2001-02-21 2003-08-30
LISA IGLESIAS
Director 2001-01-31 2001-02-21
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-12-14 2001-01-31
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-12-14 2001-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-14 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GRAEME MAUDE RGF STAFFING UK LIMITED Director 2017-07-29 CURRENT 1997-03-21 Active
ALAN GRAEME MAUDE ARI LIMITED Director 2017-07-29 CURRENT 1999-04-19 Active - Proposal to Strike off
ALAN GRAEME MAUDE ATLAN RESOURCE SOLUTIONS LTD Director 2017-07-29 CURRENT 2001-03-23 Active - Proposal to Strike off
ALAN GRAEME MAUDE TAC TPS LIMITED Director 2017-07-29 CURRENT 1974-03-05 Active - Proposal to Strike off
ALAN GRAEME MAUDE TECHNOLOGY PROJECT SERVICES LIMITED Director 2017-07-29 CURRENT 1984-04-11 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE PROFESSIONAL UK LIMITED Director 2017-07-29 CURRENT 1995-11-01 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Director 2017-07-29 CURRENT 1997-07-30 Active - Proposal to Strike off
ALAN GRAEME MAUDE STRATEGI GROUP LIMITED Director 2017-07-29 CURRENT 2001-01-05 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE XPO LIMITED Director 2017-07-29 CURRENT 2006-08-15 Active
ROB ZANDBERGEN RGF STAFFING UK LIMITED Director 2018-01-01 CURRENT 1997-03-21 Active
ROB ZANDBERGEN ARI LIMITED Director 2018-01-01 CURRENT 1999-04-19 Active - Proposal to Strike off
ROB ZANDBERGEN ATLAN RESOURCE SOLUTIONS LTD Director 2018-01-01 CURRENT 2001-03-23 Active - Proposal to Strike off
ROB ZANDBERGEN TAC TPS LIMITED Director 2018-01-01 CURRENT 1974-03-05 Active - Proposal to Strike off
ROB ZANDBERGEN TECHNOLOGY PROJECT SERVICES LIMITED Director 2018-01-01 CURRENT 1984-04-11 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE PROFESSIONAL UK LIMITED Director 2018-01-01 CURRENT 1995-11-01 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Director 2018-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
ROB ZANDBERGEN STRATEGI GROUP LIMITED Director 2018-01-01 CURRENT 2001-01-05 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE XPO LIMITED Director 2018-01-01 CURRENT 2006-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-02-08Resolutions passed:<ul><li>Resolution Final dividend declared/transfer of non-cash assets to eligible members 15/12/2023</ul>
2024-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution By virtue of section 28 of the companies act 2006 is treated as a provision of the company's articles of association and article 2 of the company's articles of association, is hereby revoke
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-12-29Application to strike the company off the register
2023-12-15Solvency Statement dated 14/12/23
2023-12-15Statement by Directors
2023-12-15Resolutions passed:<ul><li>Resolution Reducing share premium account 14/12/2023<li>Resolution reduction in capital</ul>
2023-12-15Statement of capital on GBP 0.534654
2023-10-2018/10/23 STATEMENT OF CAPITAL GBP 53465450
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24APPOINTMENT TERMINATED, DIRECTOR HISHAMUDDIN PARKAR
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JUN ONIMARU
2022-10-26AP01DIRECTOR APPOINTED MS LISA EILEEN MCLEAN
2021-12-16CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-25AP01DIRECTOR APPOINTED MR JUN ONIMARU
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAEME MAUDE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 80 Cannon Street London EC4N 6HL United Kingdom
2018-07-05REGISTERED OFFICE CHANGED ON 05/07/18 FROM , 80 Cannon Street, London, EC4N 6HL, United Kingdom
2018-01-16AP01DIRECTOR APPOINTED MR ROB ZANDBERGEN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI MOTOHARA
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 49688487
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIO OKA
2017-08-15AP01DIRECTOR APPOINTED ALAN GRAEME MAUDE
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Matrix House Basing View Basingstoke Hampshire RG21 4FF
2017-05-30REGISTERED OFFICE CHANGED ON 30/05/17 FROM , Matrix House Basing View, Basingstoke, Hampshire, RG21 4FF
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 49688487
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 49688487
2016-01-13AR0114/12/15 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 49688487
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-03-03AP01DIRECTOR APPOINTED TOSHIO OKA
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 49688487
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/13 FROM 10 Piccadilly 3Rd Floor London W1J 0DD United Kingdom
2013-11-07REGISTERED OFFICE CHANGED ON 07/11/13 FROM , 10 Piccadilly, 3rd Floor, London, W1J 0DD, United Kingdom
2013-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-07-10AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-02-22AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-31AP01DIRECTOR APPOINTED MR HITOSHI MOTOHARA
2012-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN MAUDE
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAUDE
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-16AR0114/12/10 FULL LIST
2010-08-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LTD / 10/08/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2010-02-24AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-12-18AR0114/12/09 FULL LIST
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/09
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR SATOSHI AOYAMA
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR KENTARO YAMAJI
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR GARY DICAMILLO
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR TRACY DURRANT
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 10 PICCADILLY LONDON W1J 0DD
2009-04-21Registered office changed on 21/04/2009 from, 10 piccadilly, london, W1J 0DD
2009-04-04288aDIRECTOR APPOINTED PAUL MARSH
2009-03-24288aSECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LTD
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR TAKEO ISAJI
2009-02-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-12CERTNMCOMPANY NAME CHANGED GW PROFESSIONAL (EUROPE) LIMITED CERTIFICATE ISSUED ON 13/01/09
2008-12-11RES04GBP NC 40000000/49688487 24/09/2008
2008-12-11123NC INC ALREADY ADJUSTED 24/09/08
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1188(2)AD 24/09/08 GBP SI 9949660@1=9949660 GBP IC 39738827/49688487
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/08
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY TAKAYUKI KIMURA
2008-08-22288aSECRETARY APPOINTED ALAN GRAEME MAUDE
2008-03-26CERTNMCOMPANY NAME CHANGED CRYSTAL (EUROPE) STAFFING LIMITED CERTIFICATE ISSUED ON 28/03/08
2008-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06
2008-02-01363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHARLOTTE HOUSE, 14 WINDMILL STREET, LONDON, W1T 2DY
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/07
2007-01-19363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-03-14AUDAUDITOR'S RESIGNATION
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-07244DELIVERY EXT'D 3 MTH 31/03/05
2005-01-2888(2)OAD 28/07/04--------- £ SI 397737727@1
2005-01-27363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-27288aNEW SECRETARY APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2000-02-01
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANTAGE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-03-27
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE GROUP LIMITED
Trademarks
We have not found any records of ADVANTAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as ADVANTAGE GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyADVANTAGE GROUP LIMITEDEvent Date2000-02-01
ADVANTAGE GROUP LIMITED(formerly Coltre Holdings Limited)Notice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at Turnpike Gate House, Alcester Heath, Alcester, Warwickshire B49 5JG, on 4th February 2000, at 3 p.m., for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986, and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. D. A. Howell and R. W. Birchall, Joint Administrative Receivers Note. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers, Derek Anthony Howell and Robert William Birchall, at PricewaterhouseCoopers, Churchill House, Churchill Way, Cardiff CF10 2XQ. 27th January 2000.(320)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANTAGE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.