Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Advantage Motor Group Limited
Advantage Motor Group Limited is an active company incorporated on 28 April 2006 with the registered office located in Lichfield, Staffordshire. Advantage Motor Group Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
05800376
Private limited company
Age
19 years
Incorporated
28 April 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 May 2025
(3 months ago)
Next confirmation dated
31 May 2026
Due by
14 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
28 Jan
⟶
25 Jan 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
23 January 2026
Due by
23 October 2026
(1 year 1 month remaining)
Learn more about Advantage Motor Group Limited
Contact
Address
Central House
Queen Street
Lichfield
Staffordshire
WS13 6QD
England
Address changed on
26 Feb 2024
(1 year 6 months ago)
Previous address was
Central House Hermes Road Lichfield Staffordshire WS13 6RH England
Companies in WS13 6QD
Telephone
01522850000
Email
Available in Endole App
Website
Motors.coop
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ms Elaine Patricia Dean
Director • Retired • British • Lives in England • Born in Jun 1951
Deborah Mary Robinson
Director • British • Lives in England • Born in Apr 1965
Richard Brian Bickle
Director • None • British • Lives in England • Born in Mar 1978
Maria Annette Lee
Director • Retired • British • Lives in England • Born in Jul 1948
Mr Andrew David Seddon
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Metro Discount Stores (Midlands) Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
Terry Smith Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
Yaxley Farm Limited
Ms Elaine Patricia Dean, Maria Annette Lee, and 2 more are mutual people.
Active
Central England Dersingham Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
More Thought For Food Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
Cec Optical Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
James Retail Holdings Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
Midlands Co-Op General Partner Limited
Deborah Mary Robinson, Ms Elaine Patricia Dean, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Jan 2025
For period
25 Jan
⟶
25 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.83K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£6.83K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 8 Aug 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Maria Annette Lee Resigned
3 Months Ago on 15 May 2025
Mr Richard Brian Bickle Appointed
3 Months Ago on 15 May 2025
Subsidiary Accounts Submitted
9 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Mrs Maria Annette Lee Appointed
1 Year 3 Months Ago on 23 May 2024
Richard Brian Bickle Brian Bickle Resigned
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Mr Andrew David Seddon Details Changed
1 Year 10 Months Ago on 26 Oct 2023
Get Alerts
Get Credit Report
Discover Advantage Motor Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 25 January 2025
Submitted on 8 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
Submitted on 8 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
Submitted on 8 Aug 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 3 Jun 2025
Appointment of Mr Richard Brian Bickle as a director on 15 May 2025
Submitted on 20 May 2025
Termination of appointment of Maria Annette Lee as a director on 15 May 2025
Submitted on 20 May 2025
Audit exemption subsidiary accounts made up to 27 January 2024
Submitted on 19 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 27/01/24
Submitted on 19 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 27/01/24
Submitted on 19 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs