About

Registered Number: 06735537
Date of Incorporation: 28/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2-4 Church Street Church Street, Ashbourne, Derbyshire, DE6 1AE,

 

Avanti of Ashbourne Ltd was registered on 28 October 2008 with its registered office in Ashbourne, Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Avanti of Ashbourne Ltd. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATKIN, Alan Anthony 04 January 2011 - 1
MATKIN, David Clifford 04 January 2011 - 1
VAUGHAN, Barrie 28 October 2008 04 January 2011 1
VAUGHAN, Julie 28 October 2008 04 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MATKIN, David Clifford 04 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
SH08 - Notice of name or other designation of class of shares 17 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 July 2019
MR01 - N/A 25 June 2019
CS01 - N/A 07 November 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 07 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 06 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 November 2013
AD01 - Change of registered office address 27 March 2013
CERTNM - Change of name certificate 23 January 2013
CONNOT - N/A 11 January 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 July 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 13 December 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 January 2010
CERTNM - Change of name certificate 15 December 2009
CONNOT - N/A 15 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
NEWINC - New incorporation documents 28 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.