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 FINANCE
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
-
Check the company
-
UK
-
Colchester
- Company name
- ADVANTAGE BUSINESS COMPONENTS LTD
- Company number
- 03710802
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 1999
Age - 27 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
- 52
- 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
- 68
- 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
- 96
- 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
- 81
- 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
- 75
- 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.