Company NameAdvance Business Consultancy Limited
DirectorNicholas James Stringer
Company StatusActive
Company Number09403114
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Nicholas James Stringer
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 3:12 & 3:13 Business Central 2 Union Square
Central Park
Darlington
County Durham
DL1 1GL
Director NameMr Matthew Stringer
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleBusiness & Management Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Wetherby Business Centre 14-18 York Road
Wetherby
LS22 6SL

Contact

Websiteadvancebusinessconsultancy.co.uk

Location

Registered AddressSuites 3:12 & 3:13 Business Central 2 Union Square
Central Park
Darlington
County Durham
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

27 November 2017Delivered on: 27 November 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

28 October 2023Micro company accounts made up to 30 October 2022 (3 pages)
22 April 2023Director's details changed for Mr Nicholas James Stringer on 22 April 2023 (2 pages)
22 April 2023Change of details for Mr Nicholas James Stringer as a person with significant control on 22 April 2023 (2 pages)
10 February 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
19 January 2023Micro company accounts made up to 29 October 2021 (3 pages)
28 October 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
19 March 2022Registered office address changed from Suites 2.05 & 2.10 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL United Kingdom to Suites 3:12 & 3:13 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 19 March 2022 (1 page)
14 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 October 2020 (3 pages)
4 July 2021Registered office address changed from Office 5, Amity House 5-7, Coniscliffe Road Darlington County Durham DL3 7EE England to Suites 2.05 & 2.10 Business Central 2 Union Square Central Park Darlington County Durham DL1 1GL on 4 July 2021 (1 page)
13 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 30 October 2019 (3 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 August 2019Registered office address changed from Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 5, Amity House 5-7, Coniscliffe Road Darlington County Durham DL3 7EE on 23 August 2019 (1 page)
30 July 2019Micro company accounts made up to 30 October 2018 (2 pages)
21 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 30 October 2017 (2 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
17 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
27 November 2017Registration of charge 094031140001, created on 27 November 2017 (15 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 February 2017Registered office address changed from Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL England to Office 7, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 17 February 2017 (1 page)
7 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
31 December 2016Termination of appointment of Matthew Stringer as a director on 31 December 2016 (1 page)
31 December 2016Termination of appointment of Matthew Stringer as a director on 31 December 2016 (1 page)
18 August 2016Registered office address changed from Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP England to Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP England to Office 1, Wetherby Business Centre 14-18 York Road Wetherby LS22 6SL on 18 August 2016 (1 page)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
5 April 2016Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
3 February 2016Registered office address changed from 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU to Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU to Suite 301 Sackville Business Centre Norwich Norfolk PE31 8SP on 3 February 2016 (1 page)
2 February 2016Appointment of Mr Nicholas James Stringer as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Mr Nicholas James Stringer as a director on 18 January 2016 (2 pages)
19 December 2015Registered office address changed from Suite 307 Sackville Place Business Centre Magdalen Street Norwich Norfolk NR3 1JU United Kingdom to 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU on 19 December 2015 (4 pages)
19 December 2015Registered office address changed from Suite 307 Sackville Place Business Centre Magdalen Street Norwich Norfolk NR3 1JU United Kingdom to 315 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU on 19 December 2015 (4 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)