ADVANCIS LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
ADVANCIS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Dissolved - no longer trading.
ADVANCIS LIMITED was incorporated 11 years ago on 30/05/2012 and has the registered number: 08089541. The accounts status is SMALL.
ADVANCIS LIMITED was incorporated 11 years ago on 30/05/2012 and has the registered number: 08089541. The accounts status is SMALL.
ADVANCIS LIMITED - LIVERPOOL
This company is listed in the following categories:
64929 - Other credit granting n.e.c.
64929 - Other credit granting n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2019 |
Registered Office
C/O BDO LLP
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2021 | 05/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL GRAEME CRITCHLEY | Mar 1968 | British | Director | 2021-04-16 | CURRENT |
MR NICHOLAS ADAM ZAPOLSKI | Sep 1982 | British | Director | 2013-01-15 UNTIL 2013-06-12 | RESIGNED |
MR NICHOLAS ADAM ZAPOLSKI | Sep 1982 | British | Director | 2014-09-01 UNTIL 2020-12-16 | RESIGNED |
MR BRYAN JOSEPH UNSWORTH | Dec 1968 | American | Director | 2017-12-01 UNTIL 2019-02-08 | RESIGNED |
MR ROBERT IAN TEMPLETON | Nov 1941 | British | Director | 2014-01-29 UNTIL 2017-07-31 | RESIGNED |
MR MARC RICHARD HOWELLS | Jan 1965 | British | Director | 2021-01-15 UNTIL 2022-04-06 | RESIGNED |
MR GUY EDWARD MACKENZIE | Dec 1980 | British | Director | 2013-01-15 UNTIL 2017-07-31 | RESIGNED |
MR NEIL GRAEME CRITCHLEY | Mar 1968 | British | Director | 2020-11-01 UNTIL 2021-01-15 | RESIGNED |
MR DANIEL GRIMES | Apr 1973 | British | Director | 2012-05-30 UNTIL 2013-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advancis Holdings Limited | 2017-06-20 | Trowbridge Wiltshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Nicholas Adam Zapolski | 2016-04-06 - 2017-06-20 | 9/1982 | Cheadle Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Guy Edward Mackenzie | 2016-04-06 - 2017-06-20 | 12/1980 | Cheadle Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Advancis Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-29 | 30-11-2019 | £1,126,475 Cash £-14,438,473 equity |
Advancis Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-28 | 30-11-2018 | £952,820 Cash £-7,680,181 equity |
Advancis Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-22 | 30-11-2017 | £547,903 Cash £-3,985,290 equity |
Advancis Limited - Limited company accounts - abridged 11.6 | 2015-08-04 | 30-11-2014 | |
Advancis Limited - Limited company accounts - abridged 11.6 | 2014-11-29 | 30-11-2013 |