Adveco (awp) Limited FARNBOROUGH


Adveco (awp) started in year 1971 as Private Limited Company with registration number 01027628. The Adveco (awp) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Farnborough at Unit B8 Armstrong Mall. Postal code: GU14 0NR. Since December 29, 2015 Adveco (awp) Limited is no longer carrying the name Adveco (aos).

At present there are 3 directors in the the company, namely William S., Carol G. and David O.. In addition one secretary - David O. - is with the firm. As of 25 April 2024, there were 6 ex directors - Jason F., Christopher H. and others listed below. There were no ex secretaries.

Adveco (awp) Limited Address / Contact

Office Address Unit B8 Armstrong Mall
Office Address2 Southwood Business Park
Town Farnborough
Post code GU14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027628
Date of Incorporation Mon, 18th Oct 1971
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

William S.

Position: Director

Appointed: 01 August 2018

Carol G.

Position: Director

Appointed: 10 July 2007

David O.

Position: Secretary

Appointed: 31 December 1994

David O.

Position: Director

Appointed: 30 November 1993

Jason F.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2018

Christopher H.

Position: Director

Appointed: 01 September 2001

Resigned: 02 December 2009

Ian R.

Position: Director

Appointed: 01 January 1998

Resigned: 21 May 2003

Daniel O.

Position: Director

Appointed: 13 March 1991

Resigned: 05 April 2000

Lance R.

Position: Director

Appointed: 13 March 1991

Resigned: 21 August 1992

Glenn R.

Position: Director

Appointed: 13 March 1991

Resigned: 31 December 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is David O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Adveco (aos) December 29, 2015
Adveco March 14, 2015
Advance Services (sales) December 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 77 3529 206 7 19088 380 22 758
Current Assets2 696 3823 813 1473 805 6364 675 4584 137 8493 934 8014 446 4055 329 359
Debtors2 036 3772 672 9952 804 3843 369 7403 493 8313 100 8233 609 1554 409 821
Net Assets Liabilities25 51732 31993 63754 46876 394120 819139 460141 616
Other Debtors540 8141 127 8101 140 2291 568 0401 612 4701 629 7352 078 0442 380 666
Property Plant Equipment191 807183 681143 104133 99992 399111 59192 674145 771
Total Inventories660 0051 062 800992 0461 305 718636 828745 598837 250896 780
Other
Accumulated Depreciation Impairment Property Plant Equipment754 898782 518843 545896 432844 391883 764921 073964 527
Additions Other Than Through Business Combinations Property Plant Equipment 56 23420 45043 7824 59058 56518 39296 551
Average Number Employees During Period3539394343403533
Bank Borrowings 24 0523 518     
Bank Overdrafts1 262 5161 374 5861 368 5421 534 4321 469 3591 121 368966 5491 634 304
Corporation Tax Payable95 275124 86769 12099 92732 47937 20454 91042 529
Creditors2 846 6353 924 0683 840 6744 743 8914 148 2593 915 1184 424 5115 445 646
Fixed Assets     111 591133 174287 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases745 619641 022530 802504 994362 298161 3031 629 7941 428 454
Increase From Depreciation Charge For Year Property Plant Equipment 64 36061 02752 88746 19039 37337 30943 454
Intangible Assets      40 500141 500
Intangible Assets Gross Cost      40 500141 500
Net Current Assets Liabilities-150 253-110 921-35 038-68 433-10 41019 68321 894-116 287
Other Creditors134 085245 967323 965362 928228 846183 482196 263354 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 740  98 231   
Other Disposals Property Plant Equipment 36 740  98 231   
Other Taxation Social Security Payable329 514627 391529 746726 045708 4431 337 4761 419 1591 203 735
Prepayments121 21770 98274 00973 11781 45982 163103 378158 023
Property Plant Equipment Gross Cost946 705966 199986 6491 030 431936 790995 3551 013 7471 110 298
Provisions For Liabilities Balance Sheet Subtotal16 03716 38910 91111 0985 59510 45515 60829 368
Total Additions Including From Business Combinations Intangible Assets      40 500101 000
Total Assets Less Current Liabilities41 55472 760108 06665 56681 989131 274155 068170 984
Trade Creditors Trade Payables1 025 2451 551 2571 549 3012 020 5591 709 1321 235 5881 787 6302 210 513
Trade Debtors Trade Receivables1 374 3461 474 2031 590 1461 728 5831 799 9021 388 9251 427 7331 871 132
Amount Specific Advance Or Credit Directors398 209623 706506 966649 670589 118622 633750 942849 266
Amount Specific Advance Or Credit Made In Period Directors 235 497158 169152 70467 78437 508172 881110 990
Amount Specific Advance Or Credit Repaid In Period Directors 10 000274 90910 000128 3363 99344 57212 666

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements