Company NameAdvent Trade Ltd
DirectorJohn Wakeford
Company StatusActive
Company Number10066355
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Wakeford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(7 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Grange Road
Middlesbrough
TS1 2LS
Director NameMr Nicolae Predescu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityRomanian
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMr Gicu Olaru
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed19 March 2016(3 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMr Marian Zamfir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed05 April 2016(2 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMr Corneliu Mechedon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2017(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN
Director NameMiss Georgeta Salabin
Date of BirthApril 1963 (Born 61 years ago)
NationalityRomanian
StatusResigned
Appointed06 April 2017(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address347 Rayners Lane Rayners Lane
Pinner
HA5 5EN
Secretary NameMrs Mihaela-Alina Salabin
StatusResigned
Appointed14 April 2017(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 April 2018)
RoleCompany Director
Correspondence Address347 Rayners Lane Rayners Lane
Pinner
HA5 5EN
Director NameMr Ion Rudisteanu
Date of BirthJune 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Grange Road
Middlesbrough
TS1 2LS
Secretary NameOffice Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2016(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 14 April 2017)
Correspondence AddressThe Wheatsheaf Main Street
Upper Benefield
Peterborough
PE8 5AN

Location

Registered Address85 Grange Road
Middlesbrough
TS1 2LS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 April 2020Cessation of Georgeta Salabin as a person with significant control on 1 March 2020 (1 page)
2 April 2020Termination of appointment of Georgeta Salabin as a director on 1 March 2020 (1 page)
2 April 2020Notification of Ion Rudisteanu as a person with significant control on 1 March 2020 (2 pages)
2 April 2020Registered office address changed from 347 Rayners Lane Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 2 April 2020 (1 page)
2 April 2020Appointment of Mr Ion Rudisteanu as a director on 1 March 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
22 September 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Termination of appointment of Mihaela-Alina Salabin as a secretary on 5 April 2018 (1 page)
20 September 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
28 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2018Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018 (1 page)
9 February 2018Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Rayners Lane Pinner HA5 5EN on 9 February 2018 (1 page)
13 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
13 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 April 2017Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page)
20 April 2017Termination of appointment of Office Secretary Ltd as a secretary on 14 April 2017 (1 page)
20 April 2017Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages)
20 April 2017Appointment of Mrs Mihaela-Alina Salabin as a secretary on 14 April 2017 (2 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017 (1 page)
7 April 2017Appointment of Miss Georgeta Salabin as a director on 6 April 2017 (2 pages)
7 April 2017Termination of appointment of Corneliu Mechedon as a director on 5 April 2017 (1 page)
7 April 2017Appointment of Miss Georgeta Salabin as a director on 6 April 2017 (2 pages)
7 April 2017Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Corneliu Mechedon as a director on 5 April 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Appointment of Mr Corneliu Mechedon as a director on 1 February 2017 (2 pages)
7 March 2017Appointment of Mr Corneliu Mechedon as a director on 1 February 2017 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Marian Zamfir as a director on 1 February 2017 (1 page)
7 March 2017Termination of appointment of Marian Zamfir as a director on 1 February 2017 (1 page)
22 November 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-11-22
  • GBP 100
(6 pages)
22 November 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-11-22
  • GBP 100
(6 pages)
21 November 2016Appointment of Mr Marian Zamfir as a director on 5 April 2016 (2 pages)
21 November 2016Appointment of Mr Marian Zamfir as a director on 5 April 2016 (2 pages)
21 November 2016Termination of appointment of Gicu Olaru as a director on 5 April 2016 (1 page)
21 November 2016Termination of appointment of Gicu Olaru as a director on 5 April 2016 (1 page)
15 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
14 July 2016Termination of appointment of Nicolae Predescu as a director on 19 March 2016 (1 page)
14 July 2016Appointment of Mr Gicu Olaru as a director on 19 March 2016 (2 pages)
14 July 2016Appointment of Mr Gicu Olaru as a director on 19 March 2016 (2 pages)
14 July 2016Appointment of Office Secretary Ltd as a secretary (2 pages)
14 July 2016Appointment of Office Secretary Ltd as a secretary (2 pages)
14 July 2016Termination of appointment of Nicolae Predescu as a director on 19 March 2016 (1 page)
11 April 2016Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages)
11 April 2016Appointment of Office Secretary Ltd as a secretary on 4 April 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)