ADVANCE IT GROUP LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ADVANCE IT GROUP LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
ADVANCE IT GROUP LIMITED was incorporated 16 years ago on 06/11/2007 and has the registered number: 06419586. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ADVANCE IT GROUP LIMITED was incorporated 16 years ago on 06/11/2007 and has the registered number: 06419586. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ADVANCE IT GROUP LIMITED - BIRMINGHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
ADVANCE HOUSE 9 WATERFALL LANE TRADING ESTATE
BIRMINGHAM
B64 6PU
This Company Originates in : United Kingdom
Previous trading names include:
SEVEN CAPITAL LTD (until 27/03/2008)
SEVEN CAPITAL LTD (until 27/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATHEW COLLEY | Feb 1979 | British | Director | 2021-07-19 | CURRENT |
MR STEWART EDWARD BRAZNELL | Jun 1965 | British | Director | 2007-12-21 | CURRENT |
MR STEWART EDWARD BRAZNELL | Secretary | 2011-07-22 | CURRENT | ||
MR IAN LAWRENCE COLE | Sep 1945 | British | Director | 2007-11-06 UNTIL 2011-07-22 | RESIGNED |
MR PETER REGINALD NICHOLAS DOBSON | Sep 1953 | British | Director | 2011-07-22 UNTIL 2013-02-28 | RESIGNED |
ROBERT MICHAEL HOPKINS | Feb 1949 | British | Director | 2007-11-06 UNTIL 2011-07-22 | RESIGNED |
CLIVE JOHN WHEAWALL | Aug 1960 | British | Director | 2008-04-30 UNTIL 2020-01-01 | RESIGNED |
MR CHRISTOPHER DAVID SLY | Jan 1976 | British | Director | 2007-11-29 UNTIL 2008-04-30 | RESIGNED |
MR IAN LAWRENCE COLE | Sep 1945 | British | Secretary | 2007-11-06 UNTIL 2011-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stewart Edward Braznell | 2016-04-06 | 6/1965 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ADVANCE_IT_GROUP_LIMITED - Accounts | 2023-08-22 | 30-11-2022 | £176,593 Cash £-26,056 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2022-08-23 | 30-11-2021 | £88,856 Cash £-6,988 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2021-08-26 | 30-11-2020 | £70,367 Cash £2,212 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2020-11-21 | 30-11-2019 | £33,064 Cash £1,677 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2019-08-20 | 30-11-2018 | £8,670 Cash £10,778 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2018-08-23 | 30-11-2017 | £1,178 Cash £17,717 equity |
ADVANCE_IT_GROUP_LIMITED - Accounts | 2017-08-26 | 30-11-2016 | £2,938 Cash £17,742 equity |
Advance IT Group Limited - Abbreviated accounts 16.1 | 2016-08-27 | 30-11-2015 | £6,589 Cash £9,063 equity |
Advance IT Group Limited - Limited company - abbreviated - 11.6 | 2015-08-29 | 30-11-2014 | £287 Cash £19,879 equity |