UKBizDB.co.uk

AVANTA UK LIMITED

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

This company is commonly known as Avanta Uk Limited. The company was founded 24 years ago and was given the registration number 03962158. The firm's registered office is in LEEDS. You can find them at Unit B1 Astra Park, Parkside Lane, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AVANTA UK LIMITED
Company Number:03962158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit B1 Astra Park, Parkside Lane, Leeds, LS11 5SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B1, Astra Park, Parkside Lane, Leeds, LS11 5SZ

Director30 November 2021Active
Unit B1, Astra Park, Parkside Lane, Leeds, LS11 5SZ

Director29 October 2021Active
Unit B1, Astra Park, Parkside Lane, Leeds, LS11 5SZ

Director30 November 2021Active
Unit B1, Astra Park, Parkside Lane, Leeds, LS11 5SZ

Director29 October 2021Active
Unit B1, Astra Park, Parkside Lane, Leeds, LS11 5SZ

Director29 October 2021Active
Unit B1, Astra Park, Parkside Lane, Leeds, England, LS11 5SZ

Secretary03 April 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 April 2000Active
Highfield, Pickering Gardens, Harrogate, England, HG1 4FB

Director03 April 2000Active
14, Bedfords Fold, Hillam, Leeds, LS25 5HZ

Director03 April 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 April 2000Active

People with Significant Control

Avanta Uk Holdings Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Unit B1 Astra Park, Parkside Lane, Leeds, England, LS11 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Craig Beattie
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit B1, Astra Park, Leeds, LS11 5SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Christopher Chipp
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Unit B1, Astra Park, Leeds, LS11 5SZ
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.