About

Registered Number: 07580812
Date of Incorporation: 28/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Lower Washford Mill Mill Street, Buglawton, Congleton, CW12 2AD,

 

Based in Congleton, Avanti Signs Ltd was registered on 28 March 2011, it's status in the Companies House registry is set to "Active". Reader, Anne, Reader, Elizabeth Anne, Greaves, Karl Stewart, Reader, Anne, Tovee, Michael Allan are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, Elizabeth Anne 01 July 2011 - 1
GREAVES, Karl Stewart 07 May 2018 20 December 2018 1
READER, Anne 28 March 2011 31 October 2018 1
TOVEE, Michael Allan 28 March 2011 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
READER, Anne 28 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 29 April 2019
AA01 - Change of accounting reference date 26 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 18 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 14 April 2012
AP01 - Appointment of director 14 April 2012
AD01 - Change of registered office address 16 May 2011
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.