UKBizDB.co.uk

AVANT TECNO (UK) LTD.

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

This company is commonly known as Avant Tecno (uk) Ltd.. The company was founded 25 years ago and was given the registration number 03760114. The firm's registered office is in NORWICH. You can find them at Manor Farm The Street, Bridgham, Norwich, Norfolk. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AVANT TECNO (UK) LTD.
Company Number:03760114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Manor Farm The Street, Bridgham, Norwich, Norfolk, NR16 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm The Street, Bridgham, Norwich, NR16 2RX

Secretary06 May 2016Active
The Cottage, The Green, Redgrave, Diss, England, IP22 1RR

Director14 July 2014Active
1, Ylotie, Ylojarvi, Finland, 33470

Director01 April 2010Active
Varalankatu 9, Tampere, FINLAND

Director23 April 1999Active
Manor Farm The Street, Bridgham, Norwich, NR16 2RX

Director06 May 2016Active
1, Ylotie, Ylojarvi, Finland, 33470

Director01 April 2010Active
Dormers 51 Richmond Road, Saham Toney, IP25 7EX

Secretary23 April 1999Active
Siivikkalankatu 4, Tampere, Finland, FOREIGN

Secretary24 October 2005Active
Runonlaulajantie 49e, Helsinki, Finland, FOREIGN

Secretary14 April 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1999Active
Kumparetie 9, Ylojarvi, Finland,

Director24 October 2005Active
Rivitie As. 4, Muurame, FINLAND

Director23 April 1999Active
Dormers 51 Richmond Road, Saham Toney, IP25 7EX

Director23 April 1999Active
Siivikkalankatu 4, Tampere, Finland, FOREIGN

Director24 October 2005Active
Runonlaulajantie 49e, Helsinki, Finland, FOREIGN

Director14 April 2004Active
Urheilutie 4, 33960, Pirkkala, Finland,

Director24 October 2005Active

People with Significant Control

Mr Risto Matias Kakela
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:Finnish
Address:Manor Farm The Street, Norwich, NR16 2RX
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type small.

Download
2017-11-04Officers

Termination director company with name termination date.

Download
2017-11-04Officers

Change person director company with change date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Officers

Appoint person secretary company with name date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download
2015-11-18Accounts

Accounts with accounts type small.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.