AVANT ENGINEERING LTD

Register to unlock more data on OkredoRegister

AVANT ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06075941

Incorporation date

31/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon10/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Notification of Carol Stevens as a person with significant control on 2023-03-30
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2016
Appointment of Carol Stevens as a director on 2016-04-06
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/11/2015
Micro company accounts made up to 2015-03-31
dot icon21/04/2015
Director's details changed for James Muff on 2015-04-21
dot icon21/04/2015
Secretary's details changed for Carol Stevens on 2015-04-21
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon20/10/2014
Micro company accounts made up to 2014-03-31
dot icon26/03/2014
Director's details changed for James Muff on 2014-03-25
dot icon26/03/2014
Secretary's details changed for Carol Stevens on 2014-03-25
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon19/04/2013
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 2013-04-19
dot icon18/04/2013
Director's details changed for James Muff on 2013-04-18
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/12/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon13/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon28/09/2009
Registered office changed on 28/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon27/04/2009
Director's change of particulars / james muff / 27/04/2009
dot icon07/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon20/02/2007
Resolutions
dot icon20/02/2007
New secretary appointed
dot icon20/02/2007
New director appointed
dot icon20/02/2007
Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Director resigned
dot icon31/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
203.20K
-
0.00
-
-
2022
2
233.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
31/01/2007 - 01/02/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
31/01/2007 - 01/02/2007
41295
James Muff
Director
05/02/2007 - Present
-
Stevens, Carol
Secretary
05/02/2007 - Present
-
Carol Stevens
Director
06/04/2016 - Present
-

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 AVANT ENGINEERING LTD

AVANT ENGINEERING LTD is an(a) Active company incorporated on 31/01/2007 with the registered office located at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG. There are currently 3 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 AVANT ENGINEERING LTD?

toggle

AVANT ENGINEERING LTD is currently Active. It was registered on 31/01/2007 .

Where is AVANT ENGINEERING LTD located?

toggle

AVANT ENGINEERING LTD is registered at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire SK11 6QG.

What does AVANT ENGINEERING LTD do?

toggle

AVANT ENGINEERING LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for AVANT ENGINEERING LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-31 with no updates.