Advanced Removals & Storage Limited GLOUCESTER


Advanced Removals & Storage started in year 2005 as Private Limited Company with registration number 05362839. The Advanced Removals & Storage company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gloucester at Beaumont House. Postal code: GL1 2EZ. Since 2005/03/04 Advanced Removals & Storage Limited is no longer carrying the name Andvanced Removals & Storage.

The firm has 4 directors, namely Simon N., William R. and Jason H. and others. Of them, Geoffrey H. has been with the company the longest, being appointed on 21 June 2016 and Simon N. and William R. and Jason H. have been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Eloisa H. who worked with the the firm until 30 September 2014.

This company operates within the GL3 4BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1026363 . It is located at Bamel Way, Gloucester Business Park, Gloucester with a total of 25 carsand 2 trailers.

Advanced Removals & Storage Limited Address / Contact

Office Address Beaumont House
Office Address2 172 Southgate Street
Town Gloucester
Post code GL1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05362839
Date of Incorporation Mon, 14th Feb 2005
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Simon N.

Position: Director

Appointed: 31 December 2022

William R.

Position: Director

Appointed: 31 December 2022

Jason H.

Position: Director

Appointed: 31 December 2022

Geoffrey H.

Position: Director

Appointed: 21 June 2016

Stephen H.

Position: Director

Appointed: 30 July 2019

Resigned: 31 December 2022

Eloisa H.

Position: Secretary

Appointed: 14 February 2005

Resigned: 30 September 2014

Maria H.

Position: Director

Appointed: 14 February 2005

Resigned: 30 October 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Kelerbay Limited from Dartford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen H. This PSC owns 25-50% shares. The third one is Geoffrey H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelerbay Limited

International House Kennet Road, Dartford, Kent, DA1 4QN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02985507
Notified on 31 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 30 July 2019
Ceased on 31 December 2022
Nature of control: 25-50% shares

Geoffrey H.

Notified on 30 July 2019
Ceased on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Maria H.

Notified on 14 February 2017
Ceased on 30 October 2018
Nature of control: 75,01-100% shares

Company previous names

Andvanced Removals & Storage March 4, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312022-12-31
Net Worth11    
Balance Sheet
Cash Bank On Hand  130 345445 306739 135965 841
Current Assets  212 351537 986825 0801 085 408
Debtors  82 00692 68085 945105 465
Net Assets Liabilities    603 986916 950
Other Debtors  12 3265 1523 35231 213
Property Plant Equipment  70 01953 58038 78931 189
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Shareholder Funds11    
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 64725 33935 17140 984
Amounts Owed To Group Undertakings  131 273121 94094 335 
Average Number Employees During Period  23202221
Corporation Tax Payable  16 28173 11481 45480 096
Creditors  240 218285 851259 883193 721
Increase From Depreciation Charge For Year Property Plant Equipment  9 64715 82311 5936 776
Net Current Assets Liabilities  -27 867252 135565 197891 687
Other Creditors  5 5445 7196 71030 517
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1311 761963
Other Disposals Property Plant Equipment   7474 9591 787
Other Taxation Social Security Payable  61 54171 45963 83675 501
Property Plant Equipment Gross Cost  79 66678 91973 96072 173
Provisions For Liabilities Balance Sheet Subtotal     5 926
Total Additions Including From Business Combinations Property Plant Equipment  79 666   
Total Assets Less Current Liabilities  42 152305 715603 986922 876
Trade Creditors Trade Payables  25 57913 61913 5487 607
Trade Debtors Trade Receivables  69 68087 52882 59374 252
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Number Shares Allotted 1    
Par Value Share 1    
Share Capital Allotted Called Up Paid11    

Transport Operator Data

Bamel Way
Address Gloucester Business Park , Brockworth
City Gloucester
Post code GL3 4BH
Vehicles 25
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, March 2024
Free Download (10 pages)

Company search

Advertisements