About

Registered Number: 03432995
Date of Incorporation: 12/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Orchard Cottage Old Apley, Apley, Market Rasen, Lincolnshire, LN8 5JQ

 

Having been setup in 1997, Avert It Ltd has its registered office in Market Rasen, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Ingall, Philip Stephen, Stewart, Alan for Avert It Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGALL, Philip Stephen 13 October 1997 16 April 2009 1
STEWART, Alan 01 January 2008 29 September 2011 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 28 March 2018
MR01 - N/A 09 November 2017
MR04 - N/A 03 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 22 September 2015
MR01 - N/A 09 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 27 June 2013
AA01 - Change of accounting reference date 25 June 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 04 August 2004
CERTNM - Change of name certificate 24 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 14 September 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 22 September 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2017 Outstanding

N/A

A registered charge 29 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.