Company Information for ADVANCED SMOKE GROUP LIMITED
46 KENILWORTH DRIVE, OADBY INDUSTRIAL ESTATE, LEICESTER, LE2 5LG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ADVANCED SMOKE GROUP LIMITED | |
Legal Registered Office | |
46 KENILWORTH DRIVE OADBY INDUSTRIAL ESTATE LEICESTER LE2 5LG Other companies in LE2 | |
Company Number | 06709805 | |
---|---|---|
Company ID Number | 06709805 | |
Date formed | 2008-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978428168 |
Last Datalog update: | 2025-01-05 10:07:16 |
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 |
---|---|---|
DAVID JOHN ROYLE |
||
RUTH ELIZABETH ROYLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANCED SMOKE CONTROLS LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
ADVANCED CAR PARK VENTILATION LIMITED | Director | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2018-04-10 | |
HI-PROTECT LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-18 | Active | |
ADVANCED SMOKE TECHNOLOGY LTD | Director | 1996-11-12 | CURRENT | 1996-11-12 | Dissolved 2018-04-24 | |
EURODUCT LIMITED | Director | 1992-08-16 | CURRENT | 1990-08-16 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/10/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/08/23 TO 31/03/23 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 31/03/22 TO 31/08/22 | ||
Previous accounting period extended from 31/03/22 TO 31/08/22 | ||
AA01 | Current accounting period extended from 31/03/23 TO 31/08/23 | |
CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067098050002 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Ruth Elizabeth Royle on 2011-09-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROYLE / 15/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ELIZABETH ROYLE / 15/09/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 29/09/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURRSHO FROM 30/09/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 62 PULLMAN ROAD WIGSTON LE18 2DB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
|
|
|
|
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 ADVANCED SMOKE GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
Ventilators & Ventilation Systems |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |