Company NameAdvantagesignz Limited
DirectorLee Graham McStravick
Company StatusActive
Company Number07300196
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Lee Graham McStravick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G1 Morton Park Way
Darlington
County Durham
DL1 4PQ
Secretary NameMr Jack Richard Gubbins
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G1 Morton Park Way
Darlington
County Durham
DL1 4PQ
Director NameMiss Rebecca Jones
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G1 Morton Park Way
Darlington
County Durham
DL1 4PQ

Contact

Telephone01642 789044
Telephone regionMiddlesbrough

Location

Registered AddressUnit G1
Morton Park Way
Darlington
County Durham
DL1 4PQ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lee Graham Mcstravick
100.00%
Ordinary

Financials

Year2014
Net Worth£243,591
Cash£109,632
Current Liabilities£108,196

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 December 2017Termination of appointment of Rebecca Jones as a director on 5 December 2017 (1 page)
17 December 2017Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 December 2017 (2 pages)
17 December 2017Cessation of Rebecca Jones as a person with significant control on 1 December 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
4 October 2017Appointment of Miss Rebecca Jones as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Jack Richard Gubbins as a secretary on 1 October 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Appointment of Miss Rebecca Jones as a director on 1 October 2017 (2 pages)
4 October 2017Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Change of details for Mr Lee Graham Mcstravick as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Notification of Rebecca Jones as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Termination of appointment of Jack Richard Gubbins as a secretary on 1 October 2017 (1 page)
4 October 2017Notification of Rebecca Jones as a person with significant control on 1 October 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Registered office address changed from High Bridge Paddock Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0QB to Unit G1 Morton Park Way Darlington County Durham DL1 4PQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from High Bridge Paddock Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0QB to Unit G1 Morton Park Way Darlington County Durham DL1 4PQ on 19 April 2016 (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Register inspection address has been changed from Unit 21B Lingfield Point Darlington County Durham DL1 1RW England (1 page)
3 July 2012Register inspection address has been changed from Unit 21B Lingfield Point Darlington County Durham DL1 1RW England (1 page)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Register inspection address has been changed (1 page)
29 July 2011Director's details changed for Mr Lee Graham Mcstravick on 29 July 2011 (2 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 July 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Register inspection address has been changed (1 page)
29 July 2011Registered office address changed from Unit 21 Lingfield Point Darlington County Durham DL1 1RW England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit 21 Lingfield Point Darlington County Durham DL1 1RW England on 29 July 2011 (1 page)
29 July 2011Register(s) moved to registered inspection location (1 page)
29 July 2011Director's details changed for Mr Lee Graham Mcstravick on 29 July 2011 (2 pages)
8 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
8 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
31 May 2011Registered office address changed from Unit G4 Morton Park Way Darlington County Durham DL1 4PQ on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Unit G4 Morton Park Way Darlington County Durham DL1 4PQ on 31 May 2011 (1 page)
12 November 2010Registered office address changed from 8 Cromore Close Thornaby Stockton-on-Tees TS17 0HW United Kingdom on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 8 Cromore Close Thornaby Stockton-on-Tees TS17 0HW United Kingdom on 12 November 2010 (2 pages)
30 June 2010Incorporation (22 pages)
30 June 2010Incorporation (22 pages)