Avantage (cheshire) Limited WARRINGTON


Founded in 2007, Avantage (cheshire), classified under reg no. 06223740 is an active company. Currently registered at Youggle House 130 Birchwood Boulevard WA3 7QH, Warrington the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2007/05/17 Avantage (cheshire) Limited is no longer carrying the name Pimco 2632.

Currently there are 3 directors in the the firm, namely Stuart C., Oliver J. and Thomas M.. In addition one secretary - Clare O. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joy B. who worked with the the firm until 30 June 2011.

Avantage (cheshire) Limited Address / Contact

Office Address Youggle House 130 Birchwood Boulevard
Office Address2 Birchwood
Town Warrington
Post code WA3 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223740
Date of Incorporation Tue, 24th Apr 2007
Industry Other accommodation
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Stuart C.

Position: Director

Appointed: 01 June 2022

Clare O.

Position: Secretary

Appointed: 01 October 2021

Oliver J.

Position: Director

Appointed: 12 April 2021

Thomas M.

Position: Director

Appointed: 12 April 2021

Roy G.

Position: Director

Appointed: 06 January 2021

Resigned: 31 July 2021

Richard G.

Position: Director

Appointed: 03 December 2020

Resigned: 01 June 2022

Helen M.

Position: Director

Appointed: 04 November 2019

Resigned: 08 December 2020

Jeremy E.

Position: Director

Appointed: 14 August 2019

Resigned: 06 January 2021

Dawn W.

Position: Director

Appointed: 25 July 2019

Resigned: 12 August 2019

Stewart G.

Position: Director

Appointed: 31 May 2019

Resigned: 14 October 2019

Karl H.

Position: Director

Appointed: 03 December 2018

Resigned: 01 October 2020

Stephen F.

Position: Director

Appointed: 09 August 2018

Resigned: 25 June 2019

Duncan B.

Position: Director

Appointed: 16 April 2018

Resigned: 03 December 2018

Howard C.

Position: Director

Appointed: 08 March 2017

Resigned: 09 August 2018

Louis F.

Position: Director

Appointed: 06 September 2016

Resigned: 08 December 2020

Stewart G.

Position: Director

Appointed: 05 April 2016

Resigned: 21 December 2016

Imagile Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 October 2015

Resigned: 01 September 2021

Moira T.

Position: Director

Appointed: 17 November 2014

Resigned: 20 February 2017

Angela R.

Position: Director

Appointed: 17 November 2014

Resigned: 11 November 2019

Stephen H.

Position: Director

Appointed: 02 May 2014

Resigned: 08 March 2017

Riaz K.

Position: Director

Appointed: 30 September 2013

Resigned: 17 November 2014

Julian D.

Position: Director

Appointed: 27 July 2012

Resigned: 17 November 2014

Iain B.

Position: Director

Appointed: 26 June 2012

Resigned: 30 September 2013

Michael W.

Position: Director

Appointed: 31 March 2012

Resigned: 16 April 2018

Stuart D.

Position: Director

Appointed: 11 October 2011

Resigned: 27 July 2012

Claus F.

Position: Director

Appointed: 11 October 2011

Resigned: 25 June 2012

Alan M.

Position: Director

Appointed: 01 September 2011

Resigned: 11 October 2011

Pario Limited

Position: Corporate Secretary

Appointed: 01 July 2011

Resigned: 31 October 2015

John R.

Position: Director

Appointed: 04 January 2011

Resigned: 11 October 2011

Colin R.

Position: Director

Appointed: 01 February 2009

Resigned: 31 August 2011

Martin S.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2012

Steven L.

Position: Director

Appointed: 01 November 2007

Resigned: 30 June 2010

Ian P.

Position: Director

Appointed: 09 May 2007

Resigned: 02 May 2014

Bronwen R.

Position: Director

Appointed: 09 May 2007

Resigned: 30 September 2008

Jeremy A.

Position: Director

Appointed: 09 May 2007

Resigned: 11 October 2011

Joy B.

Position: Secretary

Appointed: 09 May 2007

Resigned: 30 June 2011

Edwin L.

Position: Director

Appointed: 09 May 2007

Resigned: 01 November 2007

Paul H.

Position: Director

Appointed: 09 May 2007

Resigned: 31 January 2009

Gavin M.

Position: Director

Appointed: 09 May 2007

Resigned: 11 October 2011

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 24 April 2007

Resigned: 09 May 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 24 April 2007

Resigned: 09 May 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Avantage (Cheshire) Holdings Limited from Bristol, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dif Infra 3 Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate". This PSC .

Avantage (Cheshire) Holdings Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6223736
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dif Infra 3 Uk Limited

1st Floor 94 - 96 Wigmore Street, London, W1U 3RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 8069047
Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: right to appoint and remove directors

Company previous names

Pimco 2632 May 17, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 9th, November 2023
Free Download (28 pages)

Company search