This company is commonly known as Avanti Fitted Kitchens Limited. The company was founded 43 years ago and was given the registration number 01527338. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | AVANTI FITTED KITCHENS LIMITED |
---|---|---|
Company Number | : | 01527338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 06 July 2015 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 05 September 2015 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 01 July 2016 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 01 January 2017 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 01 January 2017 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 06 July 2015 | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 26 November 2010 | Active |
50 Park Road, Hagley, Stourbridge, DY9 0QF | Secretary | 01 June 1993 | Active |
9 Willows Brook Road, Halesowen, B62 9RQ | Secretary | - | Active |
Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET | Director | 01 January 2017 | Active |
The Rustlings, Brockhill Lane, Beoley, B98 9DA | Director | - | Active |
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG | Director | 01 January 2017 | Active |
50 Park Road, Hagley, Stourbridge, DY9 0QF | Director | 15 March 1996 | Active |
Gowanlea Maddiston Road, Brightons, Falkirk, FK2 0JP | Director | 02 March 2003 | Active |
Gale House Bridekirk, Cockermouth, CA13 0PE | Director | 09 November 2000 | Active |
Avanti West Midlands Limited | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG |
Nature of control | : |
|
Lexborough Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6 Church Street, Kidderminster, United Kingdom, DY10 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.