Warning: file_put_contents(c/64aa36be76777c59e41897e63c9a27b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avanti Signs Limited, CW12 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVANTI SIGNS LIMITED

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

This company is commonly known as Avanti Signs Limited. The company was founded 13 years ago and was given the registration number 07580812. The firm's registered office is in CONGLETON. You can find them at Lower Washford Mill Mill Street, Buglawton, Congleton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:AVANTI SIGNS LIMITED
Company Number:07580812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Lower Washford Mill Mill Street, Buglawton, Congleton, England, CW12 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Highfield Road, Macclesfield, England, SK11 8EJ

Director01 July 2011Active
14, Beechwood Mews, Macclesfield, England, SK10 2SL

Secretary28 March 2011Active
Lower Washford Mill, Mill Street, Buglawton, Congleton, England, CW12 2AD

Director29 March 2019Active
Lower Washford Mill, Mill Street, Buglawton, Congleton, England, CW12 2AD

Director07 May 2018Active
Lower Washford Mill, Mill Street, Buglawton, Congleton, England, CW12 2AD

Director26 April 2019Active
14, Beechwood Mews, Macclesfield, England, SK10 2SL

Director28 March 2011Active
Lower Washford Mill, Mill Street, Buglawton, Congleton, England, CW12 2AD

Director26 April 2019Active
14, Beechwood Mews, Macclesfield, England, SK10 2SL

Director28 March 2011Active

People with Significant Control

Mr Michael Allan Tovee
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Lower Washford Mill, Mill Street, Congleton, England, CW12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Reader
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:Lower Washford Mill, Mill Street, Congleton, England, CW12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Anne Reader
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lower Washford Mill, Mill Street, Congleton, England, CW12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Change account reference date company current extended.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.