Advantage Cover Fabrications Limited THORPE WATERVILLE


Founded in 2003, Advantage Cover Fabrications, classified under reg no. 04880509 is an active company. Currently registered at Wishingwell Cottage NN14 3ED, Thorpe Waterville the company has been in the business for 21 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2004/02/10 Advantage Cover Fabrications Limited is no longer carrying the name Advance Cover Fabrications.

There is a single director in the firm at the moment - Jane M., appointed on 4 December 2003. In addition, a secretary was appointed - Jane M., appointed on 24 February 2019. Currenlty, the firm lists one former director, whose name is Ian M. and who left the the firm on 24 February 2019. In addition, there is one former secretary - Ian M. who worked with the the firm until 24 February 2019.

Advantage Cover Fabrications Limited Address / Contact

Office Address Wishingwell Cottage
Office Address2 Aldwincle Road
Town Thorpe Waterville
Post code NN14 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04880509
Date of Incorporation Thu, 28th Aug 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Jane M.

Position: Secretary

Appointed: 24 February 2019

Jane M.

Position: Director

Appointed: 04 December 2003

Ian M.

Position: Secretary

Appointed: 31 July 2004

Resigned: 24 February 2019

Ian M.

Position: Director

Appointed: 31 July 2004

Resigned: 24 February 2019

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2003

Resigned: 04 December 2003

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 28 August 2003

Resigned: 23 February 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Jane M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ian M. This PSC owns 25-50% shares.

Jane M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ian M.

Notified on 6 April 2016
Ceased on 16 January 2020
Nature of control: 25-50% shares

Company previous names

Advance Cover Fabrications February 10, 2004
Rudolph Resources November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand11 500497132 034190 31685 568
Current Assets88 59393 615198 296240 349185 435
Debtors47 35848 60616 47820 31933 058
Net Assets Liabilities66 88163 24878 811105 571114 149
Other Debtors8 02912 2305 09714 6987 978
Property Plant Equipment50 36144 84639 49247 54543 845
Total Inventories29 73544 51249 78429 71466 809
Other
Accumulated Depreciation Impairment Property Plant Equipment47 36052 87558 22966 77675 577
Average Number Employees During Period 5557
Bank Borrowings Overdrafts 19 77763 09850 38936 167
Corporation Tax Payable  3 4004 4007 600
Corporation Tax Recoverable2 900    
Creditors18 23211 98168 82850 38936 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 04052 08628 5865 08664 470
Government Grant Income  10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 5155 3548 5478 801
Net Current Assets Liabilities34 75230 383108 147108 415106 471
Number Shares Issued Fully Paid 2   
Other Creditors18 23211 9815 73012 0975 144
Other Taxation Social Security Payable2 5646 90416 04617 39911 713
Par Value Share 1   
Property Plant Equipment Gross Cost97 72197 72197 721114 321119 422
Total Additions Including From Business Combinations Property Plant Equipment   16 6005 101
Total Assets Less Current Liabilities85 11375 229147 639155 960150 316
Trade Creditors Trade Payables40 32526 24950 05884 03840 507
Trade Debtors Trade Receivables36 42936 37611 3815 62125 080
Employees Total65   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 21st, June 2023
Free Download (10 pages)

Company search

Advertisements