About

Registered Number: 04122456
Date of Incorporation: 11/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Alex House 260-268, Chapel Street, Salford, M3 5JZ

 

Avantex Ltd was founded on 11 December 2000, it's status is listed as "Active". There are 5 directors listed as Hall, Ian Peter, Hall, Ian, Killingley, Shaun, Mendell, Raymond Howard, Manville, Barry Ian for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Ian 11 December 2000 - 1
KILLINGLEY, Shaun 11 December 2000 - 1
MANVILLE, Barry Ian 11 December 2000 29 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HALL, Ian Peter 09 November 2010 - 1
MENDELL, Raymond Howard 22 August 2005 09 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CH01 - Change of particulars for director 16 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AP03 - Appointment of secretary 01 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 13 November 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
363a - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 November 2003
395 - Particulars of a mortgage or charge 28 July 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 20 March 2002
225 - Change of Accounting Reference Date 05 November 2001
287 - Change in situation or address of Registered Office 11 April 2001
CERTNM - Change of name certificate 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.