About

Registered Number: 02771911
Date of Incorporation: 08/12/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: C/O Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Advanced Vehicle Technology Ltd was founded on 08 December 1992 and has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Fft Company Secretarial Limited, Mangoletsi, John Alexander Hallas, Mangoletsi, Penelope, Sn Companies Secretarial Services Ltd, Fargus, William Henry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGOLETSI, John Alexander Hallas 08 December 1992 - 1
FARGUS, William Henry 28 August 1996 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
FFT COMPANY SECRETARIAL LIMITED 01 October 2007 - 1
MANGOLETSI, Penelope 08 December 1992 01 January 2006 1
SN COMPANIES SECRETARIAL SERVICES LTD 01 January 2006 30 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 16 January 2010
AR01 - Annual Return 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 29 July 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 10 August 2003
287 - Change in situation or address of Registered Office 20 June 2003
363s - Annual Return 08 February 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
AA - Annual Accounts 17 June 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 20 February 2002
363s - Annual Return 05 January 2001
363s - Annual Return 17 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 29 March 1999
395 - Particulars of a mortgage or charge 13 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 10 October 1997
287 - Change in situation or address of Registered Office 21 January 1997
AA - Annual Accounts 15 October 1996
288 - N/A 12 September 1996
AA - Annual Accounts 30 May 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 27 February 1996
363s - Annual Return 02 February 1995
363a - Annual Return 18 May 1994
287 - Change in situation or address of Registered Office 16 December 1992
288 - N/A 16 December 1992
288 - N/A 16 December 1992
NEWINC - New incorporation documents 08 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 March 2004 Fully Satisfied

N/A

Debenture 05 March 2004 Outstanding

N/A

Debenture 12 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.