About

Registered Number: 03760114
Date of Incorporation: 23/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: Manor Farm The Street, Bridgham, Norwich, Norfolk, NR16 2RX

 

Avant Tecno (UK) Ltd was registered on 23 April 1999 and has its registered office in Norfolk, it has a status of "Active". We do not know the number of employees at Avant Tecno (UK) Ltd. There are 12 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALA-KORPI, Raimo Antero 14 July 2014 - 1
KAKELA, Jani Matias 01 April 2010 - 1
KAKELA, Risto Matias 23 April 1999 - 1
NEVALA, Ari Pekka Johannes 06 May 2016 - 1
UOTILA, Satu Tuuli 01 April 2010 - 1
JARVINEN, Mika Petri 24 October 2005 08 November 2010 1
KIISKI, Ari Petteri 23 April 1999 31 December 2009 1
LITHERLAND, Nigel Joseph 23 April 1999 14 April 2004 1
SUMMANEN, Juha Sakari 24 October 2005 06 May 2016 1
UOTILA, Lassi Heikki Juhani 14 April 2004 27 October 2005 1
VAATTOVAARA, Jukka Volmar 24 October 2005 28 October 2017 1
Secretary Name Appointed Resigned Total Appointments
NEVALA, Ari Pekka Johannes 06 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 04 November 2017
CH01 - Change of particulars for director 04 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 May 2016
AP03 - Appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 04 May 2015
CH01 - Change of particulars for director 04 May 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 May 2013
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 20 November 2011
SH01 - Return of Allotment of shares 04 November 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 03 February 2011
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 18 May 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 08 June 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 05 January 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 12 July 2005
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 11 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 17 December 2003
RESOLUTIONS - N/A 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
363s - Annual Return 06 June 2003
225 - Change of Accounting Reference Date 04 May 2003
AA - Annual Accounts 28 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 February 2003
363s - Annual Return 24 May 2002
287 - Change in situation or address of Registered Office 24 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 03 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Letter with endorsement 01 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.