General information

Name:

Advancis Ltd

Office Address:

C/o Bdo Llp 5 Temple Square L2 5RH Liverpool

Number: 08089541

Incorporation date: 2012-05-30

End of financial year: 30 November

Category: Private Limited Company

Status: In Administration/administrative Receiver

Description

Data updated on:

Registered with number 08089541 12 years ago, Advancis Limited is a Private Limited Company. Its official office address is C/o Bdo Llp, 5 Temple Square Liverpool. This company's Standard Industrial Classification Code is 64929 and has the NACE code: Other credit granting n.e.c.. Advancis Ltd released its account information for the financial period up to November 30, 2019. Its most recent annual confirmation statement was filed on June 21, 2021.

Right now, the following limited company has one director: Neil C., who was appointed on Friday 16th April 2021. The following limited company had been supervised by Marc H. until Wednesday 6th April 2022. Furthermore a different director, including Neil C. resigned three years ago.

The companies that control this firm are: Advancis Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Trowbridge at White Horse Business Park, BA14 0XQ, Wiltshire and was registered as a PSC under the registration number 10290397.

Financial data based on annual reports

Company staff

Neil C.

Role: Director

Appointed: 16 April 2021

Latest update: 20 April 2024

People with significant control

Advancis Holdings Limited
Address: 1 Newmarket Avenue White Horse Business Park, Trowbridge, Wiltshire, BA14 0XQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10290397
Notified on 20 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas Z.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guy M.
Notified on 6 April 2016
Ceased on 20 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 30 November 2019
Confirmation statement next due date 05 July 2022
Confirmation statement last made up date 21 June 2021
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 28 November 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 3 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2013

Address:

Reedham House 31 King Street West

Post code:

M3 2PJ

City / Town:

Manchester

HQ address,
2014

Address:

Alexandra Court Carrs Road

Post code:

SK8 2JY

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
11
Company Age

Closest Companies - by postcode