UKBizDB.co.uk

AVANTI CONSTRUCTION LIMITED

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

This company is commonly known as Avanti Construction Limited. The company was founded 9 years ago and was given the registration number 09120359. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVANTI CONSTRUCTION LIMITED
Company Number:09120359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director08 July 2014Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director17 November 2015Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director08 July 2014Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director28 July 2016Active

People with Significant Control

Mr Peter Head
Notified on:28 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Edward John Van Der Wee
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Paul Riches
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Significant influence or control
Mr Enzo Bruno Macari
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
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 (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
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-27Insolvency

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

Download
2021-09-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-28Address

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

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.