Advance Investments Limited BATH BATH & NORTH EAST SOMERSET


Founded in 2001, Advance Investments, classified under reg no. 04175803 is an active company. Currently registered at Courtyard Mews, Piccadilly Place BA1 6PL, Bath Bath & North East Somerset the company has been in the business for 23 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Joanne R., Keith A. and Benjamin C.. Of them, Benjamin C. has been with the company the longest, being appointed on 20 March 2001 and Joanne R. has been with the company for the least time - from 8 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the company until 17 March 2011.

Advance Investments Limited Address / Contact

Office Address Courtyard Mews, Piccadilly Place
Office Address2 London Road
Town Bath Bath & North East Somerset
Post code BA1 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175803
Date of Incorporation Thu, 8th Mar 2001
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Joanne R.

Position: Director

Appointed: 08 June 2017

Keith A.

Position: Director

Appointed: 07 June 2001

Benjamin C.

Position: Director

Appointed: 20 March 2001

Alan G.

Position: Director

Appointed: 19 June 2001

Resigned: 04 April 2003

David C.

Position: Secretary

Appointed: 20 March 2001

Resigned: 17 March 2011

David C.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2001

Resigned: 20 March 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 20 March 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Benjamin C. This PSC and has 75,01-100% shares.

Benjamin C.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth298 875359 399    
Balance Sheet
Cash Bank On Hand  161 24993 091139 334158 717
Current Assets485 327619 888697 613699 453728 512987 472
Debtors63 384229 216233 039303 037400 178713 255
Net Assets Liabilities  531 341557 555572 524792 160
Other Debtors  161 469184 385258 211615 419
Property Plant Equipment  11 0379 4026 9936 634
Cash Bank In Hand313 013231 742    
Net Assets Liabilities Including Pension Asset Liability298 875359 399    
Tangible Fixed Assets9 9276 178    
Reserves/Capital
Called Up Share Capital10 00010 000    
Profit Loss Account Reserve288 875349 399    
Shareholder Funds298 875359 399    
Other
Version Production Software   2 0202 021 
Accumulated Depreciation Impairment Property Plant Equipment  26 26328 22231 32034 133
Additions Other Than Through Business Combinations Property Plant Equipment   3 2616892 454
Average Number Employees During Period  10101010
Creditors  175 212149 203161 652200 686
Current Asset Investments108 930158 930303 325303 325189 000115 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 00015 000380 000342 000
Increase From Depreciation Charge For Year Property Plant Equipment   4 8963 0982 813
Loans From Directors    94525
Net Current Assets Liabilities288 948354 456522 401550 250566 860786 786
Other Creditors  4 8533 58110 3852 665
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 937  
Other Disposals Property Plant Equipment   2 937  
Prepayments Accrued Income   45 15853 59762 512
Property Plant Equipment Gross Cost  37 30037 62438 31340 767
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 0972 0971 3291 260
Taxation Social Security Payable  144 190127 662151 032177 371
Total Assets Less Current Liabilities298 875360 634533 438559 652573 853793 420
Trade Creditors Trade Payables  26 16917 96014120 125
Trade Debtors Trade Receivables  71 57073 49488 37035 324
Advances Credits Directors  1 6065 822  
Advances Credits Made In Period Directors   233 341  
Advances Credits Repaid In Period Directors   229 1255 822 
Amount Specific Advance Or Credit Directors3 6479 9191 6065 822  
Amount Specific Advance Or Credit Made In Period Directors   233 341  
Amount Specific Advance Or Credit Repaid In Period Directors   229 1255 822 
Creditors Due Within One Year196 379265 432    
Fixed Assets9 9276 178    
Number Shares Allotted 10 000    
Par Value Share 1    
Provisions For Liabilities Charges 1 235    
Share Capital Allotted Called Up Paid10 00010 000    
Tangible Fixed Assets Additions 610    
Tangible Fixed Assets Cost Or Valuation38 88439 494    
Tangible Fixed Assets Depreciation28 95733 316    
Tangible Fixed Assets Depreciation Charged In Period 4 359    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements