ADVENT CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ADVENT CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

03800377

Incorporation date

05/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Vicarage, Wilwick Lane, Macclesfield SK11 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1999)
dot icon14/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/03/2024
Registered office address changed from 39 Fearndown Way Macclesfield SK10 2UF England to St John's Vicarage Wilwick Lane Macclesfield SK11 8RS on 2024-03-05
dot icon05/03/2024
Registered office address changed from St John's Vicarage Wilwick Lane Macclesfield SK11 8RS England to St John's Vicarage Wilwick Lane Macclesfield SK11 8RS on 2024-03-05
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/11/2018
Termination of appointment of Charlene Picart as a director on 2018-11-22
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon17/07/2018
Registered office address changed from 7 Cherington Crescent Macclesfield SK11 8LA England to 39 Fearndown Way Macclesfield SK10 2UF on 2018-07-17
dot icon07/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon13/07/2017
Registered office address changed from 22 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL to 7 Cherington Crescent Macclesfield SK11 8LA on 2017-07-13
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Appointment of receiver or manager
dot icon05/11/2015
Appointment of receiver or manager
dot icon05/11/2015
Appointment of receiver or manager
dot icon05/11/2015
Appointment of receiver or manager
dot icon07/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon15/07/2013
Registered office address changed from 22 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL England on 2013-07-15
dot icon15/07/2013
Registered office address changed from C/O Dave Picart 3B Dane Drive Wilmslow Cheshire SK9 2AH United Kingdom on 2013-07-15
dot icon08/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon25/07/2012
Registered office address changed from 3B Dane Drive Wilmslow Cheshire SK9 2AH on 2012-07-25
dot icon24/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/11/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon29/11/2011
Director's details changed for Dave Picart on 2011-09-05
dot icon28/11/2011
Director's details changed for Charlene Picart on 2011-09-05
dot icon28/11/2011
Secretary's details changed for Jackie Mitchell on 2011-09-05
dot icon29/09/2011
Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT on 2011-09-29
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon15/06/2010
Secretary's details changed for Jackie Mitchell on 2010-06-15
dot icon07/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/11/2009
Director's details changed for Dave Holbert Picart on 2009-11-03
dot icon05/11/2009
Director's details changed for Charlene Picart on 2009-11-03
dot icon17/07/2009
Return made up to 05/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / dave picart / 15/07/2009
dot icon15/07/2009
Director's change of particulars / charlene picart / 15/07/2009
dot icon28/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 05/07/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2006-07-31
dot icon03/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/07/2007
Return made up to 05/07/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 12 legh road, disley stockport cheshire SK12 2NF
dot icon08/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
New director appointed
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Director's particulars changed
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
Registered office changed on 18/07/06 from: 2 bazley road northenden manchester lancashire M22 4FL
dot icon08/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 05/07/05; full list of members
dot icon23/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon16/07/2004
Return made up to 05/07/04; full list of members
dot icon15/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon01/07/2003
Return made up to 05/07/03; full list of members
dot icon13/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon18/07/2002
Return made up to 05/07/02; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon19/12/2001
Return made up to 05/07/01; full list of members
dot icon06/03/2001
Compulsory strike-off action has been discontinued
dot icon05/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon19/12/2000
First Gazette notice for compulsory strike-off
dot icon05/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picart, Dave
Director
05/07/1999 - Present
6
Picart, Charlene
Director
01/01/2007 - 21/11/2018
-
Mitchell, Jackie
Secretary
30/06/2006 - Present
1
Nosa, Helyn
Secretary
04/07/1999 - 29/06/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENT CONSTRUCTION LIMITED

ADVENT CONSTRUCTION LIMITED is an(a) Receiver Action company incorporated on 05/07/1999 with the registered office located at St John's Vicarage, Wilwick Lane, Macclesfield SK11 8RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT CONSTRUCTION LIMITED?

toggle

ADVENT CONSTRUCTION LIMITED is currently Receiver Action. It was registered on 05/07/1999 .

Where is ADVENT CONSTRUCTION LIMITED located?

toggle

ADVENT CONSTRUCTION LIMITED is registered at St John's Vicarage, Wilwick Lane, Macclesfield SK11 8RS.

What does ADVENT CONSTRUCTION LIMITED do?

toggle

ADVENT CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ADVENT CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/03/2026: Total exemption full accounts made up to 2025-07-31.