UKBizDB.co.uk

AVANTI CONVEYORS LIMITED

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

This company is commonly known as Avanti Conveyors Limited. The company was founded 26 years ago and was given the registration number 03547449. The firm's registered office is in HIGH PEAK. You can find them at Furness Vale Business Centre Calico Lane, Furness Vale, High Peak, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:AVANTI CONVEYORS LIMITED
Company Number:03547449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Furness Vale Business Centre Calico Lane, Furness Vale, High Peak, England, SK23 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW

Secretary08 November 2000Active
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW

Director08 November 2000Active
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW

Director25 June 2001Active
405 Lexington Avenue, 61st Floor, New York, Usa, 10174

Secretary21 April 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 April 1998Active
14371 Weeping Willow Court, Carmel, Usa, 46033

Director21 April 1998Active
349 Pondfield Road, Bronxville, New York, Usa, 10174

Director21 April 1998Active
48 Dale Road, Marple, Stockport, SK6 6NF

Director21 April 1998Active
112 Winterberry Drive, Forest, Virginia, Usa, IRISH

Director01 May 2002Active
8502 Brookville Road, Indianapolis, Usa, 46239

Director21 April 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director17 April 1998Active

People with Significant Control

Mr Simon John Mander
Notified on:21 May 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Furness Vale Business Centre, Calico Lane, High Peak, England, SK23 7SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-20Accounts

Accounts with accounts type full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person secretary company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Accounts

Change account reference date company previous extended.

Download
2017-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.