This company is commonly known as Avanti Environmental Holdings Limited. The company was founded 16 years ago and was given the registration number 06532794. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AVANTI ENVIRONMENTAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06532794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, England, SL7 1EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 31 May 2018 | Active |
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain, | Director | 27 April 2023 | Active |
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain, | Corporate Director | 29 October 2018 | Active |
4 The Meander, West Derby, Liverpool, L12 0AB | Secretary | 01 April 2008 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Secretary | 28 February 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Secretary | 12 March 2008 | Active |
11 Fern Close, Kirkby, Liverpool, L32 1BH | Secretary | 12 March 2008 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Director | 02 December 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Director | 12 March 2008 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 31 March 2021 | Active |
4 The Meander, Liverpool, L12 0AB | Director | 01 April 2008 | Active |
10, Tithebarn Road, Knowsley Village, Knowsley Prescot, L34 0EZ | Director | 30 October 2009 | Active |
4 The Meander, West Derby, Liverpool, L12 0AB | Director | 01 April 2008 | Active |
Indigo House, Sussex Avenue, Leeds, LS10 2LF | Director | 01 October 2017 | Active |
Indigo House, Sussex Avenue, Leeds, LS10 2LF | Director | 05 December 2014 | Active |
18 Viewpark Close, Childwall, Liverpool, L16 5HG | Director | 12 March 2008 | Active |
10, Kilmore Close, Fazarkerley, Liverpool, England, L90NX | Director | 30 October 2009 | Active |
10, Kilmore Close, Aintree, Liverpool, L9 0NX | Director | 30 October 2009 | Active |
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF | Director | 28 February 2010 | Active |
10 Tithebarn Road, Knowsley Village, Knowsley, L34 0EZ | Director | 01 April 2008 | Active |
10, Tithebarn Road, Knowsley Village, Knowsley, England, L340EZ | Director | 30 October 2009 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 31 May 2018 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 09 October 2018 | Active |
2nd Floor Apex House, London Road, Northfleet, DA11 9PD | Director | 28 February 2010 | Active |
9 Hazel Avenue, Westvale, Kirkby, L32 0SA | Director | 01 April 2008 | Active |
11 Fern Close, Kirkby, Liverpool, L32 1BH | Director | 01 April 2008 | Active |
109 Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970 | Corporate Director | 31 May 2018 | Active |
Tradebe Environmental Services Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlas House, Third Avenue, Marlow, England, SL7 1EY |
Nature of control | : |
|
Srcl Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Indigo House, Sussex Avenue, Leeds, England, LS10 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Change corporate director company with change date. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-23 | Accounts | Legacy. | Download |
2020-07-23 | Other | Legacy. | Download |
2020-07-23 | Other | Legacy. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.