About

Registered Number: 02591722
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Rooftops Church Hill, North Wheatley, Retford, Notts, DN22 9DG

 

Based in Retford, Avanti Steel Fabrications Ltd was founded on 14 March 1991, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Burton, John Llewellyn, Adamson, Diana, Adamson, Leslie George, Lindley, Brian. We do not know the number of employees at Avanti Steel Fabrications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, John Llewellyn 30 April 2014 - 1
ADAMSON, Diana 26 March 1991 30 April 2002 1
ADAMSON, Leslie George 28 March 2002 30 April 2014 1
LINDLEY, Brian 26 March 1991 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 09 July 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 10 November 2015
AAMD - Amended Accounts 22 October 2015
MR04 - N/A 08 June 2015
MR04 - N/A 08 June 2015
AR01 - Annual Return 04 June 2015
CERTNM - Change of name certificate 12 June 2014
AD01 - Change of registered office address 09 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 07 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 19 February 2003
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 19 February 2001
287 - Change in situation or address of Registered Office 18 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 26 January 1998
287 - Change in situation or address of Registered Office 01 October 1997
363s - Annual Return 03 April 1997
363s - Annual Return 03 June 1996
AA - Annual Accounts 09 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1996
363s - Annual Return 27 March 1995
395 - Particulars of a mortgage or charge 24 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 11 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
395 - Particulars of a mortgage or charge 17 August 1994
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 31 December 1993
395 - Particulars of a mortgage or charge 18 December 1993
395 - Particulars of a mortgage or charge 03 December 1993
AA - Annual Accounts 22 July 1993
287 - Change in situation or address of Registered Office 10 May 1993
363s - Annual Return 08 June 1992
288 - N/A 14 August 1991
288 - N/A 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1991
287 - Change in situation or address of Registered Office 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1995 Fully Satisfied

N/A

Legal charge 16 August 1994 Fully Satisfied

N/A

Legal charge 10 December 1993 Fully Satisfied

N/A

Debenture 02 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.