Company NameAdvanture Limited
DirectorCarl Pickersgill
Company StatusActive
Company Number04313153
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NamesC S Business Services Limited and Harry Lofts Vehicle Ancillaries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Carl Pickersgill
NationalityBritish
StatusCurrent
Appointed26 November 2005(4 years after company formation)
Appointment Duration18 years, 5 months
RoleSale Of Motor Vehicle Parts
Correspondence Address226 Midland Road
Royston
Barnsley
South Yorkshire
S71 4BP
Director NameCarl Pickersgill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 B Midland Road
Royston
Barnsley
South Yorkshire
S71 4BP
Director NameMs Trudy Armitage
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Midland Road
Royston
Barnsley
S71 4BP
Secretary NameEmma Pollitt
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2004)
RoleCompany Director
Correspondence Address26 Fairfield Mount
Ossett
West Yorkshire
WF5 0TE
Secretary NameCarl Pickersgill
NationalityBritish
StatusResigned
Appointed26 March 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2004)
RoleSales
Country of ResidenceEngland
Correspondence Address226 B Midland Road
Royston
Barnsley
South Yorkshire
S71 4BP
Secretary NameHelen Marsden
NationalityBritish
StatusResigned
Appointed05 November 2004(3 years after company formation)
Appointment Duration1 year (resigned 26 November 2005)
RoleSecretary
Correspondence Address19 Gray Avenue
Swallownest
Sheffield
South Yorkshire
S26 3UZ
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Websitewww.vanbitz.co.uk/
Telephone01226 709911
Telephone regionBarnsley

Location

Registered Address194 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Trudy Armitage
100.00%
Ordinary

Financials

Year2014
Net Worth£12,418
Cash£41,870
Current Liabilities£19,648

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2024 (3 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

30 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 November 2009Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Carl Pickersgill on 1 October 2009 (1 page)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Carl Pickersgill on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Carl Pickersgill on 1 October 2009 (1 page)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
11 July 2008Appointment terminated director trudy armitage (1 page)
11 July 2008Appointment terminated director trudy armitage (1 page)
4 June 2008Director appointed carl pickersgill (2 pages)
4 June 2008Director appointed carl pickersgill (2 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 10 market place, batley, west yorkshire WF17 5DA (1 page)
11 September 2007Registered office changed on 11/09/07 from: 10 market place, batley, west yorkshire WF17 5DA (1 page)
20 August 2007Company name changed harry lofts vehicle ancillaries LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed harry lofts vehicle ancillaries LIMITED\certificate issued on 20/08/07 (2 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2006Return made up to 30/10/06; full list of members (2 pages)
7 November 2006Return made up to 30/10/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 30/10/05; full list of members (2 pages)
4 January 2006Return made up to 30/10/05; full list of members (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 January 2005Return made up to 30/10/04; full list of members (6 pages)
4 January 2005Return made up to 30/10/04; full list of members (6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Registered office changed on 21/01/03 from: unit 10 olway works, healey road, ossett, west yorkshire WF5 8LT (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: unit 10 olway works, healey road, ossett, west yorkshire WF5 8LT (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 November 2002Return made up to 30/10/02; full list of members (6 pages)
26 November 2002Return made up to 30/10/02; full list of members (6 pages)
10 September 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
10 September 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
15 February 2002Secretary resigned (1 page)
14 February 2002Company name changed c s business services LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed c s business services LIMITED\certificate issued on 14/02/02 (2 pages)
30 October 2001Incorporation (20 pages)
30 October 2001Incorporation (20 pages)