About

Registered Number: 04115088
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 10 The Southend, Ledbury, Herefordshire, HR8 2EY

 

Founded in 2000, Avent Extrusion Steels Ltd are based in Herefordshire, it's status at Companies House is "Active". The company has 4 directors listed. We don't know the number of employees at Avent Extrusion Steels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVENT, Jeremy Wayne 11 May 2005 - 1
AVENT, Terence John 27 November 2000 11 May 2005 1
Secretary Name Appointed Resigned Total Appointments
AVENT, Louise Ann 29 November 2007 - 1
AVENT, Marilyn 27 November 2000 29 November 2007 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 July 2019
MR01 - N/A 30 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 27 December 2001
395 - Particulars of a mortgage or charge 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
225 - Change of Accounting Reference Date 08 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Outstanding

N/A

Rent deposit deed 01 June 2012 Outstanding

N/A

Debenture 06 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.