AVANSCE LIMITED

Register to unlock more data on OkredoRegister

AVANSCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10220249

Incorporation date

08/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, 108b Newgate Street, Bishop Auckland DL14 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2016)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon31/10/2023
Change of details for Dr Graham Hugh Cross as a person with significant control on 2023-10-31
dot icon31/10/2023
Director's details changed for Dr Graham Hugh Cross on 2023-10-31
dot icon31/10/2023
Appointment of Mrs Susan Jane Lesley Cross as a director on 2023-10-31
dot icon31/10/2023
Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 2023-10-31
dot icon12/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Change of details for Dr Graham Hugh Cross as a person with significant control on 2022-09-22
dot icon13/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon27/07/2020
Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 2020-07-27
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon16/05/2019
Termination of appointment of Rodney Peirson Dales as a director on 2019-05-16
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon30/06/2017
Cessation of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 2017-03-06
dot icon30/06/2017
Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 2017-03-06
dot icon30/06/2017
Notification of Graham Cross as a person with significant control on 2017-03-06
dot icon30/05/2017
Resolutions
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon05/05/2017
Registered office address changed from Momentum 30 Ellerbeck Court Stokesley Middlesbrough TS9 5PT England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 2017-05-05
dot icon21/04/2017
Appointment of Mrs Mette Pilegaard Larsen as a director on 2017-04-19
dot icon20/04/2017
Sub-division of shares on 2017-03-31
dot icon11/04/2017
Resolutions
dot icon17/02/2017
Appointment of Mr Rodney Peirson Dales as a director on 2017-02-15
dot icon17/02/2017
Appointment of Mr Sarfraz Alam Mian as a director on 2017-02-15
dot icon30/01/2017
Registered office address changed from Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD England to Momentum 30 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 2017-01-30
dot icon19/12/2016
Registration of charge 102202490001, created on 2016-12-15
dot icon09/08/2016
Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH England to Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees Cleveland TS21 3FD on 2016-08-09
dot icon08/06/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
424.88K
-
0.00
-
-
2022
0
342.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Graham Hugh Cross
Director
08/06/2016 - Present
7
Cross, Susan Jane Lesley
Director
31/10/2023 - Present
7
Larsen, Mette Pilegaard
Director
19/04/2017 - Present
2
Mian, Sarfraz Alam
Director
15/02/2017 - Present
12
Dales, Rodney Peirson
Director
15/02/2017 - 16/05/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANSCE LIMITED

AVANSCE LIMITED is an(a) Active company incorporated on 08/06/2016 with the registered office located at Suite 3, 108b Newgate Street, Bishop Auckland DL14 7EQ. There are currently 5 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 AVANSCE LIMITED?

toggle

AVANSCE LIMITED is currently Active. It was registered on 08/06/2016 .

Where is AVANSCE LIMITED located?

toggle

AVANSCE LIMITED is registered at Suite 3, 108b Newgate Street, Bishop Auckland DL14 7EQ.

What does AVANSCE LIMITED do?

toggle

AVANSCE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AVANSCE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.