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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW | Secretary | 08 November 2000 | Active |
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW | Director | 08 November 2000 | Active |
Furness Vale Business Centre, Calico Lane, Furness Vale, High Peak, England, SK23 7SW | Director | 25 June 2001 | Active |
405 Lexington Avenue, 61st Floor, New York, Usa, 10174 | Secretary | 21 April 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 17 April 1998 | Active |
14371 Weeping Willow Court, Carmel, Usa, 46033 | Director | 21 April 1998 | Active |
349 Pondfield Road, Bronxville, New York, Usa, 10174 | Director | 21 April 1998 | Active |
48 Dale Road, Marple, Stockport, SK6 6NF | Director | 21 April 1998 | Active |
112 Winterberry Drive, Forest, Virginia, Usa, IRISH | Director | 01 May 2002 | Active |
8502 Brookville Road, Indianapolis, Usa, 46239 | Director | 21 April 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 17 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Change person secretary company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Accounts | Change account reference date company previous extended. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.