Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
Company Information for

ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

27/28 Eastcastle Street, London, W1W 8DH,
Company Registration Number
03411833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advantage Professional Services Uk Ltd
ADVANTAGE PROFESSIONAL SERVICES UK LIMITED was founded on 1997-07-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Advantage Professional Services Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
 
Legal Registered Office
27/28 Eastcastle Street
London
W1W 8DH
Other companies in RG21
 
Previous Names
GW PROFESSIONAL SERVICES UK LIMITED21/12/2008
CRYSTAL UK SERVICES LIMITED13/12/2007
SPHERION UK SERVICES LIMITED14/09/2004
Filing Information
Company Number 03411833
Company ID Number 03411833
Date formed 1997-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 04:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-11-30
ALAN GRAEME MAUDE
Director 2017-07-29
IAN WEIDEMAN
Director 2017-07-29
ROB ZANDBERGEN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HITOSHI MOTOHARA
Director 2011-12-30 2017-12-31
ALAN GRAEME MAUDE
Director 2003-08-30 2011-12-30
PAUL EDMOND MARSH
Director 2009-03-26 2010-07-30
SATOSHI AOYAMA
Director 2007-02-08 2009-04-30
GARY DICAMILLO
Director 2007-02-08 2009-04-30
KENTARO YAMAJI
Director 2007-11-01 2009-04-30
TRACY ANNA DURRANT
Director 2004-03-08 2009-03-26
TAKEO ISAJI
Director 2007-02-08 2009-01-31
ALAN GRAEME MAUDE
Company Secretary 2001-01-02 2008-11-30
GAKU SHIMAOKA
Director 2007-02-08 2007-11-01
KUNIO NAKATANI
Director 2006-05-08 2007-02-08
TSUYOSHI ISHIZU
Director 2006-02-23 2006-05-08
YUSHIN ISHIBASHI
Director 2004-10-19 2006-02-23
MASAHIRO KATO
Director 2004-08-01 2006-02-23
TAKAYUKI KIMURA
Director 2004-08-01 2006-02-23
LISA IGLESIAS
Director 2004-06-07 2004-08-01
ROY KRAUSE
Director 2004-06-07 2004-08-01
MARK WAYNE SMITH
Director 2004-06-07 2004-08-01
ALED WYN MORRIS
Director 2002-04-05 2004-03-08
JAN WAHBY
Director 1999-07-08 2003-06-30
JESSICA MYERS
Company Secretary 2000-05-31 2001-01-02
RICHARD PAUL GLASSON
Company Secretary 1998-08-04 2000-05-31
RICHARD PAUL GLASSON
Director 1998-08-04 2000-05-31
JENNIFER ELIZABETH HAIGH
Director 1998-08-04 1999-07-08
TERENCE WILLIAM BENSON
Director 1997-09-02 1998-08-04
IAN VICTOR NASH
Director 1997-09-02 1998-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-30 1997-09-02
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-30 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARGIL MANAGEMENT SERVICES LIMITED ADVANTAGE PROFESSIONAL UK LIMITED Company Secretary 2008-11-30 CURRENT 1995-11-01 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED PMCI (UK) LIMITED Company Secretary 2008-04-21 CURRENT 2001-07-25 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED PLATINUM MINING CORPORATION OF INDIA LIMITED Company Secretary 2008-04-21 CURRENT 2005-03-14 Active - Proposal to Strike off
CARGIL MANAGEMENT SERVICES LIMITED BAOBAB STEEL LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-12 Active
CARGIL MANAGEMENT SERVICES LIMITED FACES COSMETICS LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-18 Liquidation
ALAN GRAEME MAUDE ADVANTAGE GROUP LIMITED Director 2017-07-29 CURRENT 2000-12-14 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE PROFESSIONAL UK LIMITED Director 2017-07-29 CURRENT 1995-11-01 Active - Proposal to Strike off
ALAN GRAEME MAUDE RGF STAFFING UK LIMITED Director 2017-07-29 CURRENT 1997-03-21 Active
ALAN GRAEME MAUDE ARI LIMITED Director 2017-07-29 CURRENT 1999-04-19 Active - Proposal to Strike off
ALAN GRAEME MAUDE ATLAN RESOURCE SOLUTIONS LTD Director 2017-07-29 CURRENT 2001-03-23 Active - Proposal to Strike off
ALAN GRAEME MAUDE TAC TPS LIMITED Director 2017-07-29 CURRENT 1974-03-05 Active - Proposal to Strike off
ALAN GRAEME MAUDE TECHNOLOGY PROJECT SERVICES LIMITED Director 2017-07-29 CURRENT 1984-04-11 Active - Proposal to Strike off
ALAN GRAEME MAUDE STRATEGI GROUP LIMITED Director 2017-07-29 CURRENT 2001-01-05 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE XPO LIMITED Director 2017-07-29 CURRENT 2006-08-15 Active
IAN WEIDEMAN ARI LIMITED Director 2017-07-29 CURRENT 1999-04-19 Active - Proposal to Strike off
IAN WEIDEMAN ATLAN RESOURCE SOLUTIONS LTD Director 2017-07-29 CURRENT 2001-03-23 Active - Proposal to Strike off
IAN WEIDEMAN TAC TPS LIMITED Director 2017-07-29 CURRENT 1974-03-05 Active - Proposal to Strike off
IAN WEIDEMAN TECHNOLOGY PROJECT SERVICES LIMITED Director 2017-07-29 CURRENT 1984-04-11 Active - Proposal to Strike off
IAN WEIDEMAN STRATEGI GROUP LIMITED Director 2017-07-29 CURRENT 2001-01-05 Active - Proposal to Strike off
IAN WEIDEMAN RGF STAFFING UK LIMITED Director 2013-07-01 CURRENT 1997-03-21 Active
IAN WEIDEMAN ADVANTAGE XPO LIMITED Director 2013-07-01 CURRENT 2006-08-15 Active
ROB ZANDBERGEN ADVANTAGE GROUP LIMITED Director 2018-01-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE PROFESSIONAL UK LIMITED Director 2018-01-01 CURRENT 1995-11-01 Active - Proposal to Strike off
ROB ZANDBERGEN RGF STAFFING UK LIMITED Director 2018-01-01 CURRENT 1997-03-21 Active
ROB ZANDBERGEN ARI LIMITED Director 2018-01-01 CURRENT 1999-04-19 Active - Proposal to Strike off
ROB ZANDBERGEN ATLAN RESOURCE SOLUTIONS LTD Director 2018-01-01 CURRENT 2001-03-23 Active - Proposal to Strike off
ROB ZANDBERGEN TAC TPS LIMITED Director 2018-01-01 CURRENT 1974-03-05 Active - Proposal to Strike off
ROB ZANDBERGEN TECHNOLOGY PROJECT SERVICES LIMITED Director 2018-01-01 CURRENT 1984-04-11 Active - Proposal to Strike off
ROB ZANDBERGEN STRATEGI GROUP LIMITED Director 2018-01-01 CURRENT 2001-01-05 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE XPO LIMITED Director 2018-01-01 CURRENT 2006-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-08Compulsory strike-off action has been discontinued
2023-03-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-24APPOINTMENT TERMINATED, DIRECTOR HISHAMUDDIN PARKAR
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONAS JANSSENS
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ROB ZANDBERGEN
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROB ZANDBERGEN
2022-11-17DIRECTOR APPOINTED MR HISHAMUDDIN PARKAR
2022-11-17DIRECTOR APPOINTED MS LISA EILEEN MCLEAN
2022-11-17AP01DIRECTOR APPOINTED MR HISHAMUDDIN PARKAR
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Jonas Janssens on 2020-03-01
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE FISHER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAEME MAUDE
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEIDEMAN
2019-05-28AP01DIRECTOR APPOINTED MR JONAS JANSSENS
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05PSC05Change of details for Advantage Professional Uk Limited as a person with significant control on 2018-06-26
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 80 Cannon Street London EC4N 6HL United Kingdom
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR ROB ZANDBERGEN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI MOTOHARA
2017-08-15AP01DIRECTOR APPOINTED IAN WEIDEMAN
2017-08-15AP01DIRECTOR APPOINTED ALAN GRAEME MAUDE
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC02Notification of Advantage Professional Uk Limited as a person with significant control on 2016-04-06
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Matrix House Basing View Basingstoke Hampshire RG21 4FF
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0130/07/15 ANNUAL RETURN FULL LIST
2015-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2015-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2015-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0130/07/14 ANNUAL RETURN FULL LIST
2013-11-18AAMDAmended accounts made up to 2012-12-31
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 10 PICCADILLY 3RD FLOOR (C/O. ADVANTAGE PROFESSIONAL UK LIMITED) LONDON W1J 0DD UNITED KINGDOM
2013-11-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-11-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-10-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-31AR0130/07/13 FULL LIST
2012-08-02AR0130/07/12 FULL LIST
2012-07-10AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAUDE
2012-01-17AP01DIRECTOR APPOINTED HITOSHI MOTOHARA
2012-01-17RES01ALTER ARTICLES 05/01/2012
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-01AR0130/07/11 FULL LIST
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-19AR0130/07/10 FULL LIST
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2010-02-24AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 26/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-09-14363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR KENTARO YAMAJI
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR GARY DICAMILLO
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR SATOSHI AOYAMA
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR TRACY DURRANT
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 10 PICCADILLY LONDON W1J 0DD
2009-04-04288aDIRECTOR APPOINTED PAUL MARSH
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR TAKEO ISAJI
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY ALAN MAUDE
2008-12-31288aSECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2008-12-19CERTNMCOMPANY NAME CHANGED GW PROFESSIONAL SERVICES UK LIMITED CERTIFICATE ISSUED ON 21/12/08
2008-10-13AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-08-04363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-03-08353LOCATION OF REGISTER OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 24/03/07
2008-02-12363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHARLOTTE HOUSE LOWER GROUND FLOOR 14 WINDMILL STREET LONDON W1T 2DY
2007-12-13CERTNMCOMPANY NAME CHANGED CRYSTAL UK SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2007-03-22AAFULL ACCOUNTS MADE UP TO 24/03/06
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 5 QUEEN STREET LONDON EC4N 1SP
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2006-10-02363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05
2006-03-15ELRESS386 DISP APP AUDS 23/02/06
2006-03-15ELRESS366A DISP HOLDING AGM 23/02/06
2006-03-14AUDAUDITOR'S RESIGNATION
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-02-07244DELIVERY EXT'D 3 MTH 31/03/05
2005-11-14363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE PROFESSIONAL SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADVANTAGE PROFESSIONAL SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-03-27
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANTAGE PROFESSIONAL SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of ADVANTAGE PROFESSIONAL SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE PROFESSIONAL SERVICES UK LIMITED
Trademarks
We have not found any records of ADVANTAGE PROFESSIONAL SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE PROFESSIONAL SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ADVANTAGE PROFESSIONAL SERVICES UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE PROFESSIONAL SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE PROFESSIONAL SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANTAGE PROFESSIONAL SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.