Harrogate Business Park
Harrogate
North Yorkshire
HG3 1DH
Director Name | Simon Mark Prickett |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Andrew Charles Turnbull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Philip John Holmes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
Director Name | Mr Michael John Kennedy |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
Secretary Name | Mr Paul Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
Website | www.advanceproductservices.com/ |
---|---|
Telephone | 01423 812980 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 30 Freemans Way Harrogate Business Park Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
375 at £1 | Andrew Turnbull 37.50% Ordinary |
---|---|
375 at £1 | Paul Horner 37.50% Ordinary |
250 at £1 | Simon Prickett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,336 |
Cash | £18,499 |
Current Liabilities | £56,086 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
25 May 2012 | Delivered 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 2012 | Delivered 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 |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Andrew Charles Turnbull as a person with significant control on 13 June 2016 (2 pages) |
3 July 2017 | Notification of Simon Mark Prickett as a person with significant control on 13 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Horner as a person with significant control on 13 June 2016 (2 pages) |
3 July 2017 | Notification of Andrew Charles Turnbull as a person with significant control on 13 June 2016 (2 pages) |
3 July 2017 | Notification of Paul Horner as a person with significant control on 13 June 2016 (2 pages) |
3 July 2017 | Notification of Simon Mark Prickett as a person with significant control on 13 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Paul Horner on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Paul Horner on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Andrew Charles Turnbull on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Paul Horner on 1 June 2010 (1 page) |
6 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Simon Mark Prickett on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Horner on 1 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 12 hillbank view harrogate north yorkshire HG1 4DR (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 12 hillbank view harrogate north yorkshire HG1 4DR (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Incorporation (11 pages) |
13 June 2002 | Incorporation (11 pages) |