Advantex Network Solutions Limited

General information

Name:

Advantex Network Solutions Ltd

Office Address:

16b Follingsby Close NE10 8YG Gateshead

Number: 04552078

Incorporation date: 2002-10-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Advantex Network Solutions Limited can be contacted at 16b Follingsby Close, in Gateshead. The area code is NE10 8YG. Advantex Network Solutions has been in this business since it was started in 2002. The registered no. is 04552078. The enterprise's principal business activity number is 62090 and has the NACE code: Other information technology service activities. The business latest accounts describe the period up to 30th June 2022 and the most current confirmation statement was filed on 3rd October 2023.

The trademark number of Advantex Network Solutions is UK00003166375. It was proposed in May, 2016 and its registration was completed by Intellectual Property Office in January, 2017. The firm can use this trademark till May, 2026.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 68 transactions from worth at least 500 pounds each, amounting to £119,104 in total. The company also worked with the Gateshead Council (25 transactions worth £63,759 in total) and the Newcastle City Council (3 transactions worth £30,290 in total). Advantex Network Solutions was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Maintenance Agreements, Computer Costs and Planned Maintenance was also the service provided to the Newcastle City Council Council covering the following areas: Cd - Finance & Resources Nor.

According to the data we have, this specific business was incorporated in 2002-10-03 and has been presided over by two directors. To provide support to the directors, the business has been utilizing the skillset of David O. as a secretary since March 2008.

Trade marks

Trademark UK00003166375
Trademark image:-
Status:Registered
Filing date:2016-05-25
Date of entry in register:2017-01-13
Renewal date:2026-05-25
Owner name:Advantex Network Solutions Ltd
Owner address:Advantex, Unit 16b, Follingsby Close, GATESHEAD, United Kingdom, NE10 8YG

Financial data based on annual reports

Company staff

David O.

Role: Secretary

Appointed: 05 March 2008

Latest update: 12 February 2024

Stephen O.

Role: Director

Appointed: 17 February 2003

Latest update: 12 February 2024

David O.

Role: Director

Appointed: 03 October 2002

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Stephen O. owns 1/2 or less of company shares. David O. owns 1/2 or less of company shares.

Stephen O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 4th, January 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Clive Owen Llp

Address:

Kepier House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Durham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 2 £ 1 859.55
2015-02-11 11/02/2015_1744 £ 1 059.55 Telephones - Other Costs
2015 Newcastle City Council 3 £ 30 290.00
2015-03-30 6544738 £ 22 848.00 Cd - Finance & Resources Nor
2014 Gateshead Council 2 £ 5 885.85
2014-01-17 43770186 £ 3 091.01 Purchase Of Equipment
2014 Middlesbrough Council 5 £ 10 725.26
2014-03-11 11/03/2014_60 £ 4 456.55 Computer Costs
2013 Gateshead Council 7 £ 18 099.87
2013-05-22 40999715 £ 7 253.65 Supplies And Services
2013 Middlesbrough Council 15 £ 52 237.91
2013-07-29 29/07/2013_43 £ 15 385.93 Computer Costs
2012 Gateshead Council 13 £ 35 281.02
2012-04-24 43680111 £ 9 236.83 Supplies And Services
2012 Middlesbrough Council 36 £ 38 764.65
2012-09-19 19/09/2012_48 £ 16 230.00 Computer Equipment Materials & Supplies
2011 Gateshead Council 3 £ 4 492.16
2011-10-24 42282584 £ 2 143.21 Third Party Payments
2011 Middlesbrough Council 10 £ 15 516.24
2011-05-12 5101064648 £ 7 493.00 Planned Maintenance

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 61100 : Wired telecommunications activities
21
Company Age

Similar companies nearby

Closest companies