Advantage Services (europe) Limited NOTTINGHAM


Founded in 2002, Advantage Services (europe), classified under reg no. 04481936 is an active company. Currently registered at Sherwood House NG7 6LB, Nottingham the company has been in the business for 22 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023. Since Tue, 5th Apr 2005 Advantage Services (europe) Limited is no longer carrying the name Tudor Embroidery.

The firm has 2 directors, namely Iain B., James I.. Of them, Iain B., James I. have been with the company the longest, being appointed on 6 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advantage Services (europe) Limited Address / Contact

Office Address Sherwood House
Office Address2 7 Gregory Boulevard
Town Nottingham
Post code NG7 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481936
Date of Incorporation Wed, 10th Jul 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Iain B.

Position: Director

Appointed: 06 April 2023

James I.

Position: Director

Appointed: 06 April 2023

Matthew H.

Position: Director

Appointed: 29 March 2005

Resigned: 07 April 2023

Daniel H.

Position: Secretary

Appointed: 29 March 2005

Resigned: 16 July 2014

Julia V.

Position: Director

Appointed: 26 July 2002

Resigned: 29 March 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2002

Resigned: 10 July 2002

Donna W.

Position: Director

Appointed: 10 July 2002

Resigned: 29 March 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 10 July 2002

Resigned: 10 July 2002

Donna W.

Position: Secretary

Appointed: 10 July 2002

Resigned: 29 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Solutions For Accounting Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Matthew H. This PSC owns 75,01-100% shares.

Solutions For Accounting Limited

7 Gregory Boulevard, Nottingham, NG7 6LB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 April 2023
Nature of control: 75,01-100% shares

Matthew H.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 75,01-100% shares

Company previous names

Tudor Embroidery April 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand252 097402 224602 821936 5431 340 863
Current Assets449 154550 796710 3641 031 3201 422 969
Debtors191 241148 572107 54394 77782 106
Net Assets Liabilities67 153218 294343 150572 522904 396
Other Debtors35 72363 06668 58164 61961 589
Property Plant Equipment7 2023 0352 1913 7425 937
Total Inventories5 816    
Other
Accumulated Depreciation Impairment Property Plant Equipment42 36946 53739 13940 53725 578
Additions Other Than Through Business Combinations Property Plant Equipment  2 1792 9494 682
Administrative Expenses834 881787 728   
Amounts Owed By Group Undertakings Participating Interests 2 3282 360  
Average Number Employees During Period1917171514
Comprehensive Income Expense96 642189 291   
Corporation Tax Payable  14 52771 54098 076
Cost Sales289 111504 982   
Creditors389 203335 537369 405462 540524 510
Depreciation Expense Property Plant Equipment8 8464 375   
Depreciation Rate Used For Property Plant Equipment 33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 391 17 446
Disposals Property Plant Equipment  10 421 17 446
Dividends Paid9 00038 150   
Gross Profit Loss904 722971 114   
Increase From Depreciation Charge For Year Property Plant Equipment 4 1682 9931 3982 487
Net Current Assets Liabilities59 951215 259340 959568 780898 459
Operating Profit Loss70 215183 386   
Other Creditors322 441228 445221 411297 224301 835
Other Interest Receivable Similar Income Finance Income141 166   
Other Operating Income Format1374    
Other Taxation Social Security Payable45 71750 51682 23761 87469 419
Profit Loss96 642189 291   
Profit Loss On Ordinary Activities Before Tax70 229184 552   
Property Plant Equipment Gross Cost 49 57241 33044 27931 515
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 413-4 739   
Total Assets Less Current Liabilities67 153218 294343 150572 522904 396
Trade Creditors Trade Payables21 04556 57651 23031 90255 180
Trade Debtors Trade Receivables155 51883 17836 60230 15820 517
Turnover Revenue1 193 8331 476 096   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 9th, November 2023
Free Download (1 page)

Company search