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.
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 |
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 |
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 |