UKBizDB.co.uk

AVANTE CONTRACTS LIMITED

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

This company is commonly known as Avante Contracts Limited. The company was founded 27 years ago and was given the registration number 03245635. The firm's registered office is in COLCHESTER. You can find them at The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:AVANTE CONTRACTS LIMITED
Company Number:03245635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director03 June 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 February 2020Active
18 Culverden Park Road, Tunbridge Wells, TN4 9QY

Secretary01 September 1998Active
35a Vine Court Road, Sevenoaks, TN13 3UY

Secretary24 September 1996Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Secretary18 May 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary04 September 1996Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
35 Vine Court Road, Sevenoaks, TN13 3UY

Director24 September 1996Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director18 May 2000Active
Oakdene, Puttenden Road, Shipbourne, Tonbridge, TN11 9RJ

Director18 May 2000Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director23 December 2003Active
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
12 Rivenhall, Rayleigh, SS6 7TT

Director01 September 1998Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director04 September 1996Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyson Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Address

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

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2021-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-09Accounts

Legacy.

Download
2021-01-09Other

Legacy.

Download
2021-01-09Other

Legacy.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.