Check the

ADVANTAGE BUSINESS COMPONENTS LTD

Company
ADVANTAGE BUSINESS COMPONENTS LTD (03710802)

ADVANTAGE BUSINESS COMPONENTS

Phone: 01708 442 128
A⁺ rating

ABOUT ADVANTAGE BUSINESS COMPONENTS LTD

All leading manufacturer’s products are in stock, including BT, Brother, Canon, Compaq, Dell, Epson, Hewlett Packard (HP) Lexmark, Kodak, Samsung, Sharp and Xerox.

WELCOME TO ADVANTAGE BUSINESS COMPONENTS LTD

Original printer ink cartridges or toner cartridges can usually be replaced by compatible/remanufactured products at more reasonable prices but we offer our customers the choice.

A major British company manufactures our range of photo papers. These photographic papers are compatible with all major ink jet printers.

We are more than a website. You are quite welcome to place your order for inkjet cartridges and toners by phone. Our friendly sales team are here to advise you if you are not quite sure what your exact needs are.

Advantage is a family owned business where the accent is on customer service. We have been in the printer supplies business since 1999. Unless otherwise advised, orders received today are in the post today. All prices are plus VAT. Postage is free on two or more ink cartridges. Toners are charged at £2.99 carriage per order, as these have to be sent by courier and need to be signed for.

We are closed at weekends.

KEY FINANCES

Year
2016
Assets
£34.83k ▼ £-13.51k (-27.95 %)
Cash
£7.27k ▼ £-12.51k (-63.26 %)
Liabilities
£24.93k ▼ £-3.38k (-11.93 %)
Net Worth
£9.89k ▼ £-10.14k (-50.61 %)

REGISTRATION INFO

Company name
ADVANTAGE BUSINESS COMPONENTS LTD
Company number
03710802
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
advantage-online.co.uk
Phones
01708 442 128
01707 872 755
Registered Address
FLAT F SUSSEX LODGE,
2 SUSSEX RD,,
COLCHESTER,
ESSEX,
ENGLAND,
CO3 3QH

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

14 Feb 2017
Confirmation statement made on 27 January 2017 with updates
17 Jan 2017
Secretary's details changed for Timothy Gordon Southgate on 17 January 2017
09 Sep 2016
Registered office address changed from Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH to Flat F Sussex Lodge 2 Sussex Rd, Colchester Essex CO3 3QH on 9 September 2016

See Also


Last update 2018

ADVANTAGE BUSINESS COMPONENTS LTD DIRECTORS

Timothy Gordon Southgate

  Acting PSC
Appointed
01 November 2004
Occupation
Housewife
Role
Secretary
Nationality
British
Address
6 Millbank, Oulton Broad, Lowestoft, Suffolk, United Kingdom, NR32 3HG
Name
SOUTHGATE, Timothy Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Garry William Ince

  Acting PSC
Appointed
09 May 2004
Occupation
Salesperson
Role
Director
Age
51
Nationality
British
Address
45 Millcrest Road, Goffs Oak, Waltham Cross, Hertfordshire, United Kingdom, EN7 5NU
Country Of Residence
United Kingdom
Name
INCE, Garry William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Victor Thomas Parker

  Resigned
Appointed
23 February 1999
Resigned
06 January 2004
Role
Secretary
Address
92 Grove Park Road, London, SE9 4QB
Name
PARKER, Victor Thomas

Jeremy Williams

  Resigned
Appointed
12 January 2004
Resigned
01 November 2004
Role
Secretary
Address
88 Pennymead, Harlow, Essex, CM20 3HZ
Name
WILLIAMS, Jeremy

M W DOUGLAS & COMPANY LIMITED

  Resigned
Appointed
10 February 1999
Resigned
10 February 1999
Role
Nominee Secretary
Address
Regent House, 316 Beulah Hill, London, SE19 3HP
Name
M W DOUGLAS & COMPANY LIMITED

Michael Victor Parker

  Resigned
Appointed
23 February 1999
Resigned
06 January 2004
Occupation
Document Management Consultant
Role
Director
Age
67
Nationality
British
Address
81 Nightingale Road, Petts Wood, Kent, BR5 1BH
Name
PARKER, Michael Victor

Victor Thomas Parker

  Resigned
Appointed
23 February 1999
Resigned
06 January 2004
Occupation
Retired
Role
Director
Age
95
Nationality
British
Address
92 Grove Park Road, London, SE9 4QB
Name
PARKER, Victor Thomas

Philip Noel Roe

  Resigned
Appointed
23 February 1999
Resigned
08 May 2004
Occupation
Sales
Role
Director
Age
80
Nationality
British
Address
92 Lancaster Drive, Hornchurch, Essex, RM12 5ST
Name
ROE, Philip Noel

Jeremy Williams

  Resigned
Appointed
12 January 2004
Resigned
20 May 2004
Occupation
Manager
Role
Director
Age
73
Nationality
British
Address
88 Pennymead, Harlow, Essex, CM20 3HZ
Name
WILLIAMS, Jeremy

DOUGLAS NOMINEES LIMITED

  Resigned
Appointed
10 February 1999
Resigned
10 February 1999
Role
Nominee Director
Address
Regent House, 316 Beulah Hill, London, SE19 3HF
Name
DOUGLAS NOMINEES LIMITED

REVIEWS


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