UKBizDB.co.uk

AVANTI ASBESTOS REMOVAL LIMITED

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

This company is commonly known as Avanti Asbestos Removal Limited. The company was founded 9 years ago and was given the registration number 09142333. The firm's registered office is in WARWICK. You can find them at 8 Charles Court, Budbrooke Road, Warwick, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AVANTI ASBESTOS REMOVAL LIMITED
Company Number:09142333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Charles Court, Budbrooke Road, Warwick, CV34 5LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Albion Business Centre, Albion Street, Swinton, Manchester, England, M27 4FG

Director03 March 2021Active
Unit 4 Albion Business Centre, Albion Street, Swinton, Manchester, England, M27 4FG

Director03 March 2021Active
8 Charles Court, Budbrooke Road, Warwick, England, CV34 5LZ

Director25 June 2020Active
8 Charles Court, Budbrooke Road, Warwick, England, CV34 5LZ

Director22 July 2014Active
8 Charles Court, Budbrooke Road, Warwick, England, CV34 5LZ

Director22 July 2014Active
8 Charles Court, Budbrooke Road, Warwick, United Kingdom, CV34 5LZ

Director25 June 2020Active

People with Significant Control

Mr Phillip James Bentham
Notified on:04 March 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Unit 4 Albion Business Centre, Albion Street, Manchester, England, M27 4FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Andrew Scott
Notified on:03 March 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:Unit 6 Hallam Way, Whitehills Business Park, Blackpool, England, FY4 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Fishwick
Notified on:15 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:8 Charles Court, Budbrooke Road, Warwick, CV34 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Qualsurv International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Charles Court, Warwick, England, CV34 5LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Address

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

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Address

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

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-11-10Change of name

Certificate change of name company.

Download
2021-10-01Address

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

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.