UKBizDB.co.uk

AVANTI TAPES LTD

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

This company is commonly known as Avanti Tapes Ltd. The company was founded 23 years ago and was given the registration number 04205707. The firm's registered office is in WARWICK. You can find them at 1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:AVANTI TAPES LTD
Company Number:04205707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:1 Pegasus House Pegasus Court, Tachbrook Park, Warwick, Warwickshire, England, CV34 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Secretary12 March 2012Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director12 March 2012Active
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RB

Director12 March 2012Active
6 Valerie Grove, Great Barr, Birmingham, B43 5DH

Secretary31 October 2001Active
14 Roman Place, Burnett Road, Streetly, B74 3FJ

Secretary01 May 2001Active
78 Crestwood Avenue, Kidderminster, DY11 6JS

Secretary01 August 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary25 April 2001Active
8, Nolton Close, Great Barr, Birmingham, England, B43 5JY

Director01 May 2001Active
84, Danford Lane, Solihull, England, B91 1QQ

Director03 December 2009Active
14 Roman Place, Burnett Road, Streetly, B74 3FJ

Director01 May 2001Active
39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director25 July 2011Active
39-40 Calthorpe Road, Edgbaston, Birmingham, B15 1TS

Director21 April 2011Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director25 April 2001Active

People with Significant Control

Industrial Adhesive Solutions Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:Unit 10, Crystal Drive, Smethwick, England, B66 1QG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Address

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

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.