Company NameAdvance Product Services Ltd.
Company StatusActive
Company Number04460378
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Horner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Director NameSimon Mark Prickett
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Andrew Charles Turnbull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Philip John Holmes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(21 years, 10 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Director NameMr Michael John Kennedy
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(21 years, 10 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Secretary NameMr Paul Horner
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleElectronics Engineer
Correspondence Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH

Contact

Websitewww.advanceproductservices.com/
Telephone01423 812980
Telephone regionBoroughbridge / Harrogate

Location

Registered Address30 Freemans Way
Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Shareholders

375 at £1Andrew Turnbull
37.50%
Ordinary
375 at £1Paul Horner
37.50%
Ordinary
250 at £1Simon Prickett
25.00%
Ordinary

Financials

Year2014
Net Worth£116,336
Cash£18,499
Current Liabilities£56,086

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

25 May 2012Delivered on: 29 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 30 freemans way harrogate north yorkshire t/n NYK330947 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2012Delivered on: 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Andrew Charles Turnbull as a person with significant control on 13 June 2016 (2 pages)
3 July 2017Notification of Simon Mark Prickett as a person with significant control on 13 June 2016 (2 pages)
3 July 2017Notification of Paul Horner as a person with significant control on 13 June 2016 (2 pages)
3 July 2017Notification of Andrew Charles Turnbull as a person with significant control on 13 June 2016 (2 pages)
3 July 2017Notification of Paul Horner as a person with significant control on 13 June 2016 (2 pages)
3 July 2017Notification of Simon Mark Prickett as a person with significant control on 13 June 2016 (2 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Registered office address changed from Unit 22 Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Unit 22 Freemans Way Harrogate Business Park Wetherby Road Harrogate North Yorkshire HG3 1DH on 13 June 2012 (1 page)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Paul Horner on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Paul Horner on 1 June 2010 (1 page)
6 July 2010Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages)
6 July 2010Secretary's details changed for Paul Horner on 1 June 2010 (1 page)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 June 2008Return made up to 13/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 13/06/06; full list of members (3 pages)
14 June 2006Return made up to 13/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2004Return made up to 13/06/04; full list of members (7 pages)
24 June 2004Return made up to 13/06/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
30 June 2003Return made up to 13/06/03; full list of members (7 pages)
10 August 2002Registered office changed on 10/08/02 from: 12 hillbank view harrogate north yorkshire HG1 4DR (1 page)
10 August 2002Registered office changed on 10/08/02 from: 12 hillbank view harrogate north yorkshire HG1 4DR (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Director's particulars changed (1 page)
13 June 2002Incorporation (11 pages)
13 June 2002Incorporation (11 pages)