UKBizDB.co.uk

AVANTI FITTED KITCHENS LIMITED

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

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.

Company Information

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:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director06 July 2015Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director05 September 2015Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director01 July 2016Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director01 January 2017Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director01 January 2017Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director06 July 2015Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director26 November 2010Active
50 Park Road, Hagley, Stourbridge, DY9 0QF

Secretary01 June 1993Active
9 Willows Brook Road, Halesowen, B62 9RQ

Secretary-Active
Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, England, DY9 8ET

Director01 January 2017Active
The Rustlings, Brockhill Lane, Beoley, B98 9DA

Director-Active
Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG

Director01 January 2017Active
50 Park Road, Hagley, Stourbridge, DY9 0QF

Director15 March 1996Active
Gowanlea Maddiston Road, Brightons, Falkirk, FK2 0JP

Director02 March 2003Active
Gale House Bridekirk, Cockermouth, CA13 0PE

Director09 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Address

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

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.