Check the

ADVANTAGE BUSINESS GIFTS LIMITED

Company
ADVANTAGE BUSINESS GIFTS LIMITED (02227471)

ADVANTAGE BUSINESS GIFTS

Phone: 02086 693 122
A⁺ rating

ABOUT ADVANTAGE BUSINESS GIFTS LIMITED

Book & DVD Item Products

Bookmark Products

Business Card Holder (Desk) Products

Business Card Holder (File) Products

Business Card Holder (Pocket) Products

Calculator (Desk) Products

Welcome to Advantage Business Gifts On Line.

, just use any of the search facilities and you will be surprised at the number and variations of products we can offer from

KEY FINANCES

Year
2016
Assets
£25.46k ▲ £0.88k (3.60 %)
Cash
£0.6k ▲ £0.53k (731.94 %)
Liabilities
£22.46k ▼ £-4.73k (-17.41 %)
Net Worth
£3.01k ▼ £5.62k (-215.25 %)

REGISTRATION INFO

Company name
ADVANTAGE BUSINESS GIFTS LIMITED
Company number
02227471
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
advantagebg.co.uk
Phones
02086 693 122
Registered Address
HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,
AIRFIELD BUSINESS PARK,
MARKET HARBOROUGH,
LEICESTERSHIRE,
LE16 7WB

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Director's details changed for Susan Anne Drummond on 15 July 2016
01 Jul 2016
Confirmation statement made on 30 June 2016 with updates

CHARGES

13 December 1999
Status
Outstanding
Delivered
16 December 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
The property known as 6 marshalls road raunds northants…

See Also


Last update 2018

ADVANTAGE BUSINESS GIFTS LIMITED DIRECTORS

Susan Anne Drummond

  Acting PSC
Appointed
17 March 2010
Role
Secretary
Address
Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England, LE16 7WB
Name
DRUMMOND, Susan Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Anne Drummond

  Acting
Appointed
01 June 1995
Occupation
Marketing Consultant
Role
Director
Age
68
Nationality
British
Address
Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England, LE16 7WB
Country Of Residence
England
Name
DRUMMOND, Susan Anne

Paul James Drummond

  Resigned
Resigned
17 March 2010
Role
Secretary
Address
Westfield, South Road, Sutton On Sea, Lincolnshire, LN12 2NE
Name
DRUMMOND, Paul James

Paul James Drummond

  Resigned
Resigned
17 March 2010
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Westfield, South Road, Sutton On Sea, Lincolnshire, LN12 2NE
Name
DRUMMOND, Paul James

Roger Douglas Hennah

  Resigned
Resigned
31 May 1995
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
44 Mildred Avenue, Watford, Hertfordshire, WD1 7DZ
Name
HENNAH, Roger Douglas

REVIEWS


Check The Company
Excellent according to the company’s financial health.