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.
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 |
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 |
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 |