ADVANTAGE TECHNOLOGIES LIMITED

Address:
Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG

ADVANTAGE TECHNOLOGIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02794849. The registration start date is March 2, 1993. The current status is Active.

Company Overview

Company Number 02794849
Company Name ADVANTAGE TECHNOLOGIES LIMITED
Registered Address Nether Hall
Nether Row
Thetford
Norfolk
IP24 2EG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-03-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-30
Returns Last Update 2016-03-02
Confirmation Statement Due Date 2021-10-13
Confirmation Statement Last Update 2020-09-29
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address NETHER HALL
NETHER ROW
Post Town THETFORD
County NORFOLK
Post Code IP24 2EG

Companies with the same location

Entity Name Office Address
ADVANTAGE CABLE COMM LTD. Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG

Companies with the same post code

Entity Name Office Address
TAPS N TRAPS PLUMBING & HEATING (THETFORD) LTD. 24 Nether Row, Thetford, Norfolk, IP24 2EG, United Kingdom

Companies with the same post town

Entity Name Office Address
ASSOCIATED LAMPS LTD 3 Earl Warren, Croxton, Thetford, IP24 1SS, England
GREYSTONE & MASON LIMITED Southburgh House High Common Road, Southburgh, Thetford, Norfolk, IP25 7SU, United Kingdom
LITTLE PEARL SERVICE LTD 71 Redgate, Thetford, IP24 2HD, England
ANGLIA FOREST LIMITED 2 Broom Hill, Fakenham Magna, Thetford, IP24 2QY, England
STORE & SECURE STORAGE LTD Field Farm Black Dyke Road, Hockwold, Thetford, IP26 4JW, England
ELEVATED STATE LTD The Barn House Hythe Road, Foulden, Thetford, Norfolk, IP26 5AH, England
NANSHAPELE LTD 49 Eastern Road, Watton, Thetford, IP25 6PA, United Kingdom
ORIENTAL PANDA KITCHEN LTD 31 Admirals Way, Thetford, IP24 2LB, England
ARKO VAN LTD 25 Edith Cavell Close, Thetford, IP24 1TJ, England
CIRCULARITY SYSTEMS LTD 1 School Green Cottages, Rushford, Thetford, IP24 2SB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRENDERGAST, Caroline Secretary (Active) Nether Hall, Nether Row, Thetford, Norfolk, IP24 2EG /
3 January 2017
/
BARNETT, Fiona Mary Director (Active) 2 Cunningham Close, Thetford, Norfolk, IP24 2TQ November 1963 /
3 March 2000
British /
United Kingdom
Director
BARNETT, Simon Neil Director (Active) 2 Cunningham Close, Thetford, Norfolk, IP24 2TQ January 1961 /
1 March 1995
British /
United Kingdom
Computer Networking Consultant
ELDRIDGE, David Alfred Director (Active) 9 Woodland Rise West, Sheringham, Norfolk, England, NR26 8NZ January 1953 /
1 July 1998
British /
England
Director
ELDRIDGE, Rachel Director (Active) 9 Woodland Rise West, Sheringham, Norfolk, England, NR26 8NZ April 1943 /
3 March 2000
British /
England
Director
AFRIYIE, Adam Secretary (Resigned) Downview, Larkspur Road, East Malling, Kent, ME19 6EQ /
2 March 1993
/
DIXON, Deborah Ann Secretary (Resigned) 15 Suffolk Court, Painter Street, Thetford, Norfolk, IP24 1AT /
1 July 1998
/
ELDRIDGE, David Alfred Secretary (Resigned) 36 Snaefell Park, Sheringham, Norfolk, NR26 8GZ /
27 November 2007
/
ELDRIDGE, David Alfred Secretary (Resigned) 36 Snaefell Park, Sheringham, Norfolk, NR26 8GZ /
22 January 2004
/
ELDRIDGE, David Alfred Secretary (Resigned) 16 Lodge Close, Holt, Norfolk, NR25 6SN /
13 May 1994
/
HOLMES, Deborah Ann Secretary (Resigned) 21 Cunningham Close, Thetford, Norfolk, IP24 2TQ /
1 March 2002
/
HYDER, Mary Catherine Secretary (Resigned) 47 Lynn Road, Swaffham, Norfolk, United Kingdom, PE37 7BB /
19 May 2008
British /
Accounts Office Manager
MYERS, Frank Secretary (Resigned) 20 Raymond Street, Thetford, Norfolk, IP24 2EA /
16 September 1999
/
WATSON, Donna Secretary (Resigned) 29 Celia Phillips Close, Thetford, Norfolk, IP24 1TU /
1 June 2007
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
2 March 1993
/
CROUCHER, Andrew Director (Resigned) 43 Barn Platt, Ashford, Kent, TN23 7UH September 1966 /
2 March 1993
British /
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
2 March 1993
/

Competitor

Search similar business entities

Post Town THETFORD
Post Code IP24 2EG
Category technologies
SIC Code 62020 - Information technology consultancy activities
Category + Posttown technologies + THETFORD

Improve Information

Please provide details on ADVANTAGE TECHNOLOGIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches