UKBizDB.co.uk

ALVANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alvant Limited. The company was founded 31 years ago and was given the registration number 02765553. The firm's registered office is in BASINGSTOKE. You can find them at 3 Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, Hants. This company's SIC code is 24540 - Casting of other non-ferrous metals.

Company Information

Name:ALVANT LIMITED
Company Number:02765553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1992
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24540 - Casting of other non-ferrous metals

Office Address & Contact

Registered Address:3 Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, Hants, United Kingdom, RG24 8GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary19 November 1992Active
3, Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, United Kingdom, RG24 8GT

Director01 May 2017Active
10, Fleet Place, London, EC4M 7QS

Director01 April 2017Active
10, Fleet Place, London, EC4M 7QS

Director18 November 1992Active
10, Fleet Place, London, EC4M 7QS

Director18 December 2019Active
10, Fleet Place, London, EC4M 7QS

Director15 February 2018Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary18 November 1992Active
Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, RG24 8PL

Director01 June 2005Active
Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, RG24 8PL

Director01 March 1998Active
Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, RG24 8PL

Director28 June 2001Active
Maiden Beech Farm, West Crewkerne, TA18 8PD

Director18 November 1992Active
Spinney Farm, Turville, Henley On Thames, RG9 6RA

Director18 November 1992Active
Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, RG24 8PL

Director01 November 2013Active
Summer Cottage, Fakenham Road Beetley, Dereham, NR20 4BT

Director18 November 1992Active
West Court, High Street, Bray, SL6 2AP

Director01 October 1996Active
10 Acorn Road, Blackwater, GU17 0BZ

Director23 September 1998Active
The Church Farm, Slapton, Leighton Buzzard, LU7 9BX

Director01 March 1998Active
Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, RG24 8PL

Director14 November 2006Active
3, Prisma Business Park, 3 Berrington Way, Wade Road, Basingstoke, United Kingdom, RG24 8GT

Director01 May 2017Active

People with Significant Control

Alvant Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Prisma Business Park Unit 3, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-01Gazette

Gazette dissolved liquidation.

Download
2023-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-12-21Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-08-26Insolvency

Liquidation in administration progress report.

Download
2022-07-15Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-07-15Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-03-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-03Insolvency

Liquidation in administration proposals.

Download
2022-02-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2022-02-03Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Resolution

Resolution.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.