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..
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 | : |
|
Registered Address | : | . Windmill Lane Ind Estate, Denton, Manchester, Cheshire, M34 2JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Secretary | 31 August 2021 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 31 August 2021 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 31 August 2021 | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 31 August 2021 | Active |
Whirley Fold Farm Wrigley Road, Over Olderley, Macclesfield, SK10 4RP | Secretary | 01 May 1993 | Active |
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 | Director | 01 August 2001 | Active |
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 | Director | 01 May 1993 | Active |
14 Bollinbarn, Macclesfield, SK10 3DL | Director | - | Active |
Molineux House, Russell Gardens, Wickford, England, SS11 8QG | Director | 01 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Change of name | Certificate change of name company. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Change account reference date company current extended. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-01 | Officers | Appoint person secretary company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.