Company Information for ADVANCE TRS LTD.
WONERSH HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD, GUILDFORD, GU3 1LR,
|
Company Registration Number
07653252
Private Limited Company
Active |
Company Name | ||
---|---|---|
ADVANCE TRS LTD. | ||
Legal Registered Office | ||
WONERSH HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD GU3 1LR Other companies in GU1 | ||
Previous Names | ||
|
Company Number | 07653252 | |
---|---|---|
Company ID Number | 07653252 | |
Date formed | 2011-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB123145553 |
Last Datalog update: | 2024-04-06 22:12:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN MARY NAOMI KAYE |
||
PAUL SIMON ALEXIS MERTON |
||
ANDREW TREMLETT RIDOUT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERTON INITIATIVES LTD | Director | 2010-09-09 | CURRENT | 2010-09-09 | Dissolved 2017-11-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
Purchase of own shares | ||
Director's details changed for Ms Carolyn Mary Naomi Kaye on 2023-05-23 | ||
Director's details changed for Mr Paul Simon Alexis Merton on 2023-05-23 | ||
Director's details changed for Mr Andrew Tremlett Ridout on 2023-05-23 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM Stamford House 91 Woodbridge Road Guildford GU1 4QD England | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
08/11/22 STATEMENT OF CAPITAL GBP 108.65 | ||
08/11/22 STATEMENT OF CAPITAL GBP 108.65 | ||
SH01 | 08/11/22 STATEMENT OF CAPITAL GBP 108.65 | |
CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES | |
AP03 | Appointment of Mrs Victoria Ridout as company secretary on 2022-05-16 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076532520003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew Tremlett Ridout as a person with significant control on 2016-04-06 | |
RES13 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN MARY NAOMI KAYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA RIDOUT | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 27/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM Suite 3 Stamford House 91 Woodbridge Road Guildford GU1 4QD | |
RES15 | CHANGE OF COMPANY NAME 01/11/17 | |
CERTNM | COMPANY NAME CHANGED ADVANCE TRAINING & RECRUITMENT (SERVICES) LTD CERTIFICATE ISSUED ON 01/11/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 107.15 | |
SH01 | 29/07/16 STATEMENT OF CAPITAL GBP 107.15 | |
SH01 | 27/05/16 STATEMENT OF CAPITAL GBP 105.18 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2016-04-04 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/04/2016 | |
RES01 | ADOPT ARTICLES 04/04/2016 | |
AP03 | Appointment of Mrs Carolyn Mary Naomi Kaye as company secretary on 2015-12-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Suite 3 Stamford House Woodbridge Road Guildford Surrey GU1 4QD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076532520002 | |
CH01 | Director's details changed for Mr Andrew Tremlett Ridout on 2014-08-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREMLETT RIDOUT / 11/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREMLETT RIDOUT / 11/08/2014 | |
CH01 | Director's details changed for Mr Andrew Tremlett Ridout on 2014-07-28 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 28/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM WOODBRIDGE CHAMBERS 89 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4QD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL MERTON | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREMLETT RIDOUT / 23/01/2013 | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/03/2012 | |
AR01 | 01/06/12 FULL LIST | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 105 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 19 BARNCROFT BARNCROFT FARNHAM SURREY GU9 8RU UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 489,790 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 89,802 |
Creditors and other liabilities
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 ADVANCE TRS LTD.
Cash Bank In Hand | 2013-03-31 | £ 35,490 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 46,266 |
Current Assets | 2013-03-31 | £ 520,778 |
Current Assets | 2012-03-31 | £ 129,920 |
Debtors | 2013-03-31 | £ 485,288 |
Debtors | 2012-03-31 | £ 83,654 |
Shareholder Funds | 2013-03-31 | £ 32,080 |
Shareholder Funds | 2012-03-31 | £ 41,413 |
Tangible Fixed Assets | 2013-03-31 | £ 1,365 |
Tangible Fixed Assets | 2012-03-31 | £ 1,619 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ADVANCE TRS LTD. are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Suite 3 Second Floor 91 Woodbridge Road Guildford GU1 4QD | 6,900 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |