Company NameAdvance365 Ltd
DirectorsJeorgia Allen and Jill Halliwell
Company StatusActive
Company Number11042616
CategoryPrivate Limited Company
Incorporation Date1 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMs Jeorgia Allen
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8e West Chirton North Industrial Estate
North Shields
NE29 8SD
Director NameMrs Jill Halliwell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8e West Chirton North Industrial Estate
North Shields
NE29 8SD
Director NameVeronica Gullane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Agricola Gardens
Hadrian Park
Wallsend
Tyne And Wear
NE28 9RX
Director NameMrs Veronica Gullane
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Agricola Gardens
Hadrian Park
Wallsend
Tyne And Wear
NE28 9RX
Director NameMr Derrick Malcolm Halliwell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(4 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Britannia House
Point Pleasant Industrial Estate
Wallsend
NE28 6HA

Location

Registered Address8e West Chirton North Industrial Estate
North Shields
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

1 June 2022Delivered on: 8 June 2022
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
13 December 2019Delivered on: 18 December 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

4 September 2023Registered office address changed from 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 8E West Chirton North Industrial Estate North Shields NE29 8SD on 4 September 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
3 July 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
17 February 2023Termination of appointment of Derrick Halliwell as a director on 15 December 2022 (1 page)
12 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
19 July 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
8 June 2022Registration of charge 110426160002, created on 1 June 2022 (13 pages)
5 April 2022Appointment of Mr Derrick Halliwell as a director on 21 March 2022 (2 pages)
26 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
5 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
9 June 2020Change of share class name or designation (2 pages)
9 June 2020Memorandum and Articles of Association (2 pages)
9 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
6 January 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
6 January 2020Cessation of Veronica Gullane as a person with significant control on 6 January 2020 (1 page)
6 January 2020Notification of Jill Halliwell as a person with significant control on 6 January 2020 (2 pages)
18 December 2019Registration of charge 110426160001, created on 13 December 2019 (8 pages)
4 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
17 January 2019Appointment of Mrs Jill Halliwell as a director on 17 January 2019 (2 pages)
10 December 2018Termination of appointment of Veronica Gullane as a director on 10 December 2018 (1 page)
10 December 2018Appointment of Ms Jeorgia Allen as a director on 10 December 2018 (2 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
14 September 2018Registered office address changed from 5 Brinkburn House Point Pleasant Industrial Estate Wallsend NE28 6HA England to 5 Britannia House Point Pleasant Industrial Estate Wallsend NE28 6HA on 14 September 2018 (1 page)
12 July 2018Registered office address changed from Clavering House Clavering Place Newcastle City Centre Tyne and Wear NE1 3NG England to 5 Brinkburn House Point Pleasant Industrial Estate Wallsend NE28 6HA on 12 July 2018 (1 page)
2 November 2017Appointment of Mrs Veronica Gullane as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mrs Veronica Gullane as a director on 2 November 2017 (2 pages)
2 November 2017Cessation of Veronica Gullane as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Veronica Gullane as a director on 2 November 2017 (1 page)
2 November 2017Cessation of Veronica Gullane as a person with significant control on 2 November 2017 (1 page)
2 November 2017Notification of Veronica Gullane as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Veronica Gullane as a director on 2 November 2017 (1 page)
2 November 2017Notification of Veronica Gullane as a person with significant control on 2 November 2017 (2 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
(25 pages)
1 November 2017Incorporation
Statement of capital on 2017-11-01
  • GBP 100
(25 pages)