Company Information for ADVANCE MOTOR SUPPLIES LTD
Matrix House, Basing View, Basingstoke, RG21 4DZ,
|
Company Registration Number
06967426
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ADVANCE MOTOR SUPPLIES LTD | |
Legal Registered Office | |
Matrix House Basing View Basingstoke RG21 4DZ Other companies in RG21 | |
Company Number | 06967426 | |
---|---|---|
Company ID Number | 06967426 | |
Date formed | 2009-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-14 06:39:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADVANCE MOTOR SUPPLIES (BASINGSTOKE) LTD | 5 CROSSBOROUGH GARDENS BASINGSTOKE HAMPSHIRE RG21 4LB | Dissolved | Company formed on the 2014-02-04 | |
ADVANCE MOTOR SUPPLIES LIMITED | 8, OLD COUNTY ROAD, CRUMLIN, DUBLIN. | Dissolved | Company formed on the 1973-04-02 | |
ADVANCE MOTOR SUPPLIES LIMITED | Singapore | Dissolved | Company formed on the 2008-09-09 | |
ADVANCE MOTOR SUPPLIES COMPANY LIMITED | Dissolved | Company formed on the 1979-05-11 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN NASH |
||
RICHARD PAUL NASH |
||
SALLY ANN NASH |
||
TERENCE RICHARD NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCE MOTOR SUPPLIES (BASINGSTOKE) LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-09-29 | |
ADVANCE MOTOR SUPPLIES (BASINGSTOKE) LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/21 FROM No 1 Colmore Square Birmingham B4 6AA England | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 2018-10-10 | |
PSC07 | CESSATION OF TERENCE RICHARD NASH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL NASH | |
TM02 | Termination of appointment of Sally Ann Nash on 2018-10-10 | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/18 FROM Belmont House 35 Mulfords Hill Tadley Hampshire RG26 3HY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NASH / 01/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD NASH / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN NASH / 01/08/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN NASH on 2015-08-01 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NASH / 10/01/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NASH / 01/03/2012 | |
AR01 | 20/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NASH / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN NASH / 06/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN NASH / 06/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NASH / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE RICHARD NASH / 06/06/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RICHARD NASH / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN NASH / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL NASH / 01/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 5 CROSSBOROUGH GARDENS CROSSBOROUGH HILL BASINGSTOKE HAMPSHIRE RG21 4LB | |
288a | DIRECTOR APPOINTED TERENCE RICHARD NASH | |
288a | DIRECTOR AND SECRETARY APPOINTED SALLY ANN NASH | |
288a | DIRECTOR APPOINTED RICHARD PAUL NASH | |
88(2) | AD 20/07/09 GBP SI 200@1=200 GBP IC 1/201 | |
88(2) | AD 20/07/09 GBP SI 10@1=10 GBP IC 201/211 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
Creditors Due After One Year | 2013-07-31 | £ 364,022 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 395,847 |
Creditors Due Within One Year | 2013-07-31 | £ 215,881 |
Creditors Due Within One Year | 2012-07-31 | £ 265,790 |
Provisions For Liabilities Charges | 2012-07-31 | £ 6,496 |
Creditors and other liabilities
|
|
|
|
|
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 ADVANCE MOTOR SUPPLIES LTD
Cash Bank In Hand | 2013-07-31 | £ 121,870 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 199,391 |
Current Assets | 2013-07-31 | £ 437,644 |
Current Assets | 2012-07-31 | £ 489,885 |
Debtors | 2013-07-31 | £ 116,172 |
Debtors | 2012-07-31 | £ 109,486 |
Fixed Assets | 2013-07-31 | £ 197,657 |
Fixed Assets | 2012-07-31 | £ 250,345 |
Shareholder Funds | 2013-07-31 | £ 54,418 |
Shareholder Funds | 2012-07-31 | £ 72,097 |
Stocks Inventory | 2013-07-31 | £ 199,602 |
Stocks Inventory | 2012-07-31 | £ 181,008 |
Tangible Fixed Assets | 2013-07-31 | £ 10,190 |
Tangible Fixed Assets | 2012-07-31 | £ 32,478 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as ADVANCE MOTOR SUPPLIES LTD are:
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. |