EORI-Search.com

EORI-Search in


All Information about:

                        
Name

ADV Manufacturing Limited

Address
56 Bayton Road
Bayton Road Ind Est
Exhall
Coventry
CV7 9DX
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
11 December 2020
End of VAT Registration
8 February 2021
Company Register Address 30 Finsbury Square
London
EC2A 1AG
Company No. 07323124 Show on Companies House
Accountsfull
last accounts made up to 30 June 2018
Sector (SIC)29320 - Manufacture of other parts and accessories for motor vehicles
Company Register Statusdissolved
Previous Names
  • CPP (Advanced Manufacturing) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Coventry Manufacturing International Ltd Status: Active Notified: 22/12/2017 Companies House Number: 10250960 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bletsoe, Mark Alan Status: Ceased Notified: 06/04/2016 Ceased: 18/01/2018 Date of Birth: 01/1970 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Cpp Global Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/12/2017 Companies House Number: 07321586 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Haynes, Stewart George Russell Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2017 Date of Birth: 02/1967 Nature of Control
  • Significant influence or control
  • O'Toole, Brendan Joseph Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2020 Date of Birth: 03/1965 Nature of Control
  • Significant influence or control
  • Papst, Sebastian Status: Ceased Notified: 19/03/2018 Ceased: 14/07/2020 Date of Birth: 05/1977 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (3)

    Source: Companies House
    Parkes, David London Status: Active Notified: 06/04/2020 Date of Birth: 02/1966 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Parkes, David John William London Status: Active Notified: 06/04/2020 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pfunder, Michael Exhall, Coventry, England Status: Active Notified: 14/07/2020 Date of Birth: 09/1958 Occupation: Engineer Role: Director Country of Residence: Germany Nationality: German

    Companies Controlled by This Company (2)

    gb-flag ADV Brightware Manufacturing LTD Status: Ceased Notified: 05/09/2018 Ceased: 01/01/2019 Companies House Number: 11554610 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dynamo Motor Company Limited Status: Ceased Notified: 08/11/2018 Ceased: 30/04/2019 Companies House Number: 11668447 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors