About

Registered Number: 02076602
Date of Incorporation: 24/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: . Windmill Lane Ind Estate, Denton, Manchester, Cheshire, M34 2JF

 

Avdanzer Ltd was registered on 24 November 1986, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed as Holloway, Daniel Gareth, Holloway, Hedvig Ester Margareta, Holloway, John Yorke, Holloway, William Henry, Davies, John Vernon, Stirling, Corgaret Hutton for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Daniel Gareth 01 August 2001 - 1
HOLLOWAY, Hedvig Ester Margareta N/A - 1
HOLLOWAY, John Yorke N/A - 1
HOLLOWAY, William Henry 01 May 1993 - 1
DAVIES, John Vernon N/A 17 February 1997 1
STIRLING, Corgaret Hutton N/A 19 January 1994 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 04 July 2019
MR01 - N/A 03 July 2019
AA - Annual Accounts 21 June 2019
CH01 - Change of particulars for director 11 June 2019
PSC04 - N/A 11 June 2019
SH03 - Return of purchase of own shares 12 February 2019
MA - Memorandum and Articles 02 January 2019
RESOLUTIONS - N/A 20 December 2018
CONNOT - N/A 20 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 25 June 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 12 March 2015
MR01 - N/A 18 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 05 March 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 16 July 2009
353 - Register of members 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 20 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 02 July 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 May 2000
395 - Particulars of a mortgage or charge 02 September 1999
363s - Annual Return 19 July 1999
AA - Annual Accounts 06 April 1999
CERTNM - Change of name certificate 12 February 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 11 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 24 April 1996
395 - Particulars of a mortgage or charge 01 February 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 10 August 1994
CERTNM - Change of name certificate 26 April 1994
AA - Annual Accounts 25 February 1994
288 - N/A 27 January 1994
363b - Annual Return 15 November 1993
288 - N/A 29 August 1993
288 - N/A 29 August 1993
RESOLUTIONS - N/A 14 May 1993
169 - Return by a company purchasing its own shares 14 May 1993
AA - Annual Accounts 23 March 1993
287 - Change in situation or address of Registered Office 22 March 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 03 August 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 23 June 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
RESOLUTIONS - N/A 01 June 1988
PUC 2 - N/A 01 June 1988
395 - Particulars of a mortgage or charge 08 September 1987
CERTNM - Change of name certificate 24 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1987
288 - N/A 26 November 1986
287 - Change in situation or address of Registered Office 26 November 1986
CERTINC - N/A 24 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 17 September 2014 Outstanding

N/A

Guarantee and debenture 08 March 2005 Outstanding

N/A

Assignment and charge of sub-leasing agreements 31 August 1999 Outstanding

N/A

Guarantee & debenture 26 January 1996 Outstanding

N/A

Debenture 28 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.