About

Registered Number: 03962158
Date of Incorporation: 03/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit B1 Astra Park, Parkside Lane, Leeds, LS11 5SZ

 

Avanta Uk Ltd was founded on 03 April 2000, it's status at Companies House is "Active". This business has 2 directors listed as Beattie, David Craig, Chipp, Andrew Christopher in the Companies House registry. 11-20 people are employed by this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, David Craig 03 April 2000 - 1
CHIPP, Andrew Christopher 03 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 02 January 2019
CH01 - Change of particulars for director 23 May 2018
MR04 - N/A 23 May 2018
MR04 - N/A 23 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 20 March 2018
PSC04 - N/A 20 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 January 2015
MR04 - N/A 28 April 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 26 February 2010
AAMD - Amended Accounts 28 August 2009
363a - Annual Return 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 31 March 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 13 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 24 December 2002
395 - Particulars of a mortgage or charge 07 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 10 April 2001
225 - Change of Accounting Reference Date 15 January 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
NEWINC - New incorporation documents 03 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 March 2007 Fully Satisfied

N/A

Debenture 10 June 2003 Fully Satisfied

N/A

All assets debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.