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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Corporate Secretary | 21 July 2016 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 03 June 2019 | Active |
The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 21 February 2020 | Active |
18 Culverden Park Road, Tunbridge Wells, TN4 9QY | Secretary | 01 September 1998 | Active |
35a Vine Court Road, Sevenoaks, TN13 3UY | Secretary | 24 September 1996 | Active |
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Secretary | 18 May 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 04 September 1996 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 21 July 2016 | Active |
35 Vine Court Road, Sevenoaks, TN13 3UY | Director | 24 September 1996 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 03 June 2019 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 15 November 2017 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 18 May 2000 | Active |
Oakdene, Puttenden Road, Shipbourne, Tonbridge, TN11 9RJ | Director | 18 May 2000 | Active |
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR | Director | 12 December 2018 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Director | 23 December 2003 | Active |
130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ | Director | 21 July 2016 | Active |
12 Rivenhall, Rayleigh, SS6 7TT | Director | 01 September 1998 | Active |
Guglgasse 17/5/1.Og, 1110, Vienna, Austria, | Director | 30 November 2016 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 04 September 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Change account reference date company current extended. | Download |
2021-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-09 | Accounts | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2021-01-09 | Other | Legacy. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.