Warning: file_put_contents(c/b45ec2c570c7e4ef24b1af0fa7369c24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Avdanzer Limited, M34 2JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVDANZER LIMITED

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

This company is commonly known as Avdanzer Limited. The company was founded 37 years ago and was given the registration number 02076602. The firm's registered office is in MANCHESTER. You can find them at . Windmill Lane Ind Estate, Denton, Manchester, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AVDANZER LIMITED
Company Number:02076602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:. Windmill Lane Ind Estate, Denton, Manchester, Cheshire, M34 2JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Secretary31 August 2021Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director31 August 2021Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director31 August 2021Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director31 August 2021Active
Whirley Fold Farm Wrigley Road, Over Olderley, Macclesfield, SK10 4RP

Secretary01 May 1993Active
14 Bollinbarn, Macclesfield, SK10 3DL

Secretary-Active
Upton House 156 Prestbury Road, Macclesfield, SK10 3BR

Director-Active
45, Lee Rd, Blackheath, London, United Kingdom, SE3 9RT

Director01 August 2001Active
Whirley Fold Farm Wrigley Road, Over Olderley, Macclesfield, SK10 4RP

Director-Active
Whirley Fold Farm Wrigley Road, Over Alderley, Macclesfield, SK10 4RP

Director-Active
The Parlour, Pexall Road, North Rode, Congleton, England, CW12 2NW

Director01 May 1993Active
14 Bollinbarn, Macclesfield, SK10 3DL

Director-Active
Molineux House, Russell Gardens, Wickford, England, SS11 8QG

Director01 January 1997Active

People with Significant Control

Avd Holdings Limited
Notified on:08 February 2019
Status:Active
Country of residence:England
Address:Molineux House, Russell Gardens, Wickford, England, SS11 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Gareth Holloway
Notified on:01 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:., Windmill Lane Ind Estate, Manchester, M34 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Willam Henry Holloway
Notified on:01 July 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:., Windmill Lane Ind Estate, Manchester, M34 2JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Mary Webster
Notified on:01 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:., Windmill Lane Ind Estate, Manchester, M34 2JF
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-14Change of name

Certificate change of name company.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Change account reference date company current extended.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Address

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

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.