Advancis Holdings Limited TROWBRIDGE


Advancis Holdings Limited was formally closed on 2022-04-19. Advancis Holdings was a private limited company that could have been found at 1 Newmarket Avenue, White Horse Business Park, Trowbridge, BA14 0XQ, Wiltshire, ENGLAND. The company (formally formed on 2016-07-21) was run by 3 directors.
Director Neil C. who was appointed on 16 April 2021.
Director Marc H. who was appointed on 14 January 2021.
Director David K. who was appointed on 20 June 2017.

The company was classified as "activities of other holding companies n.e.c." (64209). The last confirmation statement was sent on 2021-08-01 and last time the annual accounts were sent was on 29 November 2019.

Advancis Holdings Limited Address / Contact

Office Address 1 Newmarket Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10290397
Date of Incorporation Thu, 21st Jul 2016
Date of Dissolution Tue, 19th Apr 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 29th November
Company age 6 years old
Account next due date Mon, 29th Nov 2021
Account last made up date Fri, 29th Nov 2019
Next confirmation statement due date Mon, 15th Aug 2022
Last confirmation statement dated Sun, 1st Aug 2021

Company staff

Neil C.

Position: Director

Appointed: 16 April 2021

Marc H.

Position: Director

Appointed: 14 January 2021

David K.

Position: Director

Appointed: 20 June 2017

Bryan U.

Position: Director

Appointed: 20 June 2017

Resigned: 08 February 2019

Melih B.

Position: Director

Appointed: 20 June 2017

Resigned: 30 July 2020

Nicholas Z.

Position: Director

Appointed: 21 July 2016

Resigned: 16 December 2020

Robert T.

Position: Director

Appointed: 21 July 2016

Resigned: 18 June 2019

Guy M.

Position: Director

Appointed: 21 July 2016

Resigned: 31 July 2017

People with significant control

Hamid A.

Notified on 20 June 2017
Ceased on 17 January 2020
Nature of control: significiant influence or control

Guy M.

Notified on 21 July 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Nicholas Z.

Notified on 21 July 2016
Ceased on 20 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-292019-11-29
Balance Sheet
Debtors12 834 29620 516 29522 857 324
Other Debtors850850850
Other
Amounts Owed By Group Undertakings12 833 44620 515 44522 856 474
Amounts Owed To Group Undertakings 19 850 84422 143 772
Average Number Employees During Period554
Creditors12 833 54620 515 54522 856 474
Investments Fixed Assets100100100
Net Current Assets Liabilities750750850
Other Creditors12 833 546664 701712 702
Other Investments Other Than Loans100100100
Total Assets Less Current Liabilities850850950

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
Free Download (1 page)

Company search