About

Registered Number: 03245635
Date of Incorporation: 04/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Avante Contracts Ltd was founded on 04 September 1996 with its registered office in Colchester, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZMAURICE, Stephen 24 September 1996 01 September 1998 1
STOKES, Neil 01 September 1998 18 May 2000 1
Secretary Name Appointed Resigned Total Appointments
COOPER, William Richard Levine 01 September 1998 18 May 2000 1
FITZMAURICE, Sarah Christine 24 September 1996 01 September 1998 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 08 October 2019
PSC05 - N/A 09 September 2019
CS01 - N/A 05 September 2019
PSC05 - N/A 05 September 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 19 June 2019
AD01 - Change of registered office address 19 June 2019
MR04 - N/A 31 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
CS01 - N/A 04 September 2018
PSC02 - N/A 04 September 2018
PSC07 - N/A 03 September 2018
AA - Annual Accounts 11 May 2018
PARENT_ACC - N/A 11 May 2018
GUARANTEE2 - N/A 11 April 2018
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
RP04SH01 - N/A 17 October 2017
CS01 - N/A 06 September 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 17 August 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AP04 - Appointment of corporate secretary 27 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 25 September 2015
CH03 - Change of particulars for secretary 25 September 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 26 September 2011
MEM/ARTS - N/A 13 June 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 September 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 28 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
353 - Register of members 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 08 September 2004
363s - Annual Return 23 March 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
395 - Particulars of a mortgage or charge 09 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
363s - Annual Return 12 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
AA - Annual Accounts 06 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 08 May 1998
287 - Change in situation or address of Registered Office 11 November 1997
363s - Annual Return 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
RESOLUTIONS - N/A 21 February 1997
225 - Change of Accounting Reference Date 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 June 2010 Fully Satisfied

N/A

Debenture 29 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.