About

Registered Number: 04328717
Date of Incorporation: 26/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 124 Bradbury Road, Solihull, West Midlands, B92 8AL,

 

Avanti-emg Ltd was registered on 26 November 2001 and are based in Solihull, West Midlands, it's status at Companies House is "Active". There is one director listed for the organisation in the Companies House registry. 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
JOHNSON, Charlotte Lauren 30 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 December 2017
AA01 - Change of accounting reference date 15 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 November 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 24 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 13 January 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 03 June 2004
363a - Annual Return 28 January 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 30 January 2003
225 - Change of Accounting Reference Date 19 December 2002
395 - Particulars of a mortgage or charge 02 August 2002
CERTNM - Change of name certificate 24 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 26 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.