About

Registered Number: 03547449
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: Furness Vale Business Centre Calico Lane, Furness Vale, High Peak, SK23 7SW,

 

Avanti Conveyors Ltd was registered on 17 April 1998 and has its registered office in High Peak, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered. The companies directors are listed as Damianou, Damianos, Dr, Mander, Simon John, Harris, Robert Lewis, Huntley, George John, Landegger, Carl Clement, Mander, Keith Anthony, Smith, David Michael, Suica, David Earl at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMIANOU, Damianos, Dr 08 November 2000 - 1
MANDER, Simon John 25 June 2001 - 1
HUNTLEY, George John 21 April 1998 08 November 2000 1
LANDEGGER, Carl Clement 21 April 1998 08 November 2000 1
MANDER, Keith Anthony 21 April 1998 31 August 2017 1
SMITH, David Michael 01 May 2002 27 November 2008 1
SUICA, David Earl 21 April 1998 08 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Robert Lewis 21 April 1998 08 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 15 January 2019
CH03 - Change of particulars for secretary 16 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 26 May 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 09 January 2018
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 22 February 2017
AP01 - Appointment of director 10 February 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 12 May 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 07 October 2015
RP04 - N/A 07 October 2015
MR04 - N/A 12 September 2015
MR04 - N/A 12 September 2015
MR04 - N/A 12 September 2015
MR04 - N/A 12 September 2015
MR04 - N/A 12 September 2015
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 18 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 17 April 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 29 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 20 May 2004
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 18 April 2003
395 - Particulars of a mortgage or charge 29 November 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 24 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
CERTNM - Change of name certificate 14 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 July 1999
225 - Change of Accounting Reference Date 28 May 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
RESOLUTIONS - N/A 05 May 1998
CERTNM - Change of name certificate 29 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Debenture 31 July 2012 Outstanding

N/A

Charge of deposit 28 February 2011 Fully Satisfied

N/A

Charge of deposit 16 March 2009 Fully Satisfied

N/A

Charge of deposit 05 May 2006 Fully Satisfied

N/A

Charge of deposit 22 November 2002 Fully Satisfied

N/A

Mortgage debenture 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.