About

Registered Number: 03564873
Date of Incorporation: 15/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Arnesby House St. Peters Road, Arnesby, Leicester, LE8 5WJ

 

Based in Leicester, Avantek Computer Ltd was established in 1998, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Morton, Lee Alex, Saunders, Jennifer Ann for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Jennifer Ann 15 May 1998 05 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Lee Alex 15 May 1998 05 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
CH03 - Change of particulars for secretary 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 12 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
225 - Change of Accounting Reference Date 15 March 1999
288b - Notice of resignation of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
225 - Change of Accounting Reference Date 01 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1998
287 - Change in situation or address of Registered Office 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
NEWINC - New incorporation documents 15 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.