AVANT TECNO (UK) LTD.

Register to unlock more data on OkredoRegister

AVANT TECNO (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760114

Incorporation date

23/04/1999

Size

Full

Contacts

Registered address

Registered address

2 Anglo Saxon Way, Rougham, Bury St. Edmunds IP30 9XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon28/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon24/04/2026
Change of details for Mr Risto Matias Kakela as a person with significant control on 2026-04-22
dot icon23/01/2026
Full accounts made up to 2025-09-30
dot icon03/06/2025
Full accounts made up to 2024-09-30
dot icon30/04/2025
Cessation of Risto Matias Kakela as a person with significant control on 2016-04-06
dot icon30/04/2025
Director's details changed for Mrs Satu Tuuli Uotila on 2025-04-23
dot icon30/04/2025
Notification of Risto Matias Kakela as a person with significant control on 2016-04-06
dot icon30/04/2025
Director's details changed for Mr Jani Matias Kakela on 2025-04-23
dot icon30/04/2025
Director's details changed for Mr Raimo Antero Ala-Korpi on 2025-04-23
dot icon30/04/2025
Director's details changed for Risto Matias Kakela on 2025-04-23
dot icon30/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon21/10/2024
Registered office address changed from Manor Farm the Street Bridgham Norwich Norfolk NR16 2RX to 2 Anglo Saxon Way Rougham Bury St. Edmunds IP30 9XH on 2024-10-21
dot icon11/06/2024
Full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon17/06/2023
Full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-09-30
dot icon05/05/2021
Accounts for a small company made up to 2020-09-30
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon09/07/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon05/05/2020
Confirmation statement made on 2019-06-19 with no updates
dot icon15/01/2020
Accounts for a small company made up to 2019-09-30
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon01/02/2019
Director's details changed for Mr Raimo Antero Ala-Korpi on 2019-01-20
dot icon27/11/2018
Accounts for a small company made up to 2018-09-30
dot icon02/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-09-30
dot icon04/11/2017
Director's details changed for Mr Satu Tuuli Kakela on 2017-10-28
dot icon04/11/2017
Termination of appointment of Jukka Volmar Vaattovaara as a director on 2017-10-28
dot icon26/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon30/11/2016
Accounts for a small company made up to 2016-09-30
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Juha Sakari Summanen as a secretary on 2016-05-06
dot icon06/05/2016
Appointment of Mr Ari Pekka Johannes Nevala as a secretary on 2016-05-06
dot icon06/05/2016
Appointment of Mr Ari Pekka Johannes Nevala as a director on 2016-05-06
dot icon06/05/2016
Termination of appointment of Juha Sakari Summanen as a director on 2016-05-06
dot icon18/11/2015
Accounts for a small company made up to 2015-09-30
dot icon04/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon04/05/2015
Director's details changed for Mr Jukka Volmar Vaattovaara on 2015-03-31
dot icon09/12/2014
Accounts for a small company made up to 2014-09-30
dot icon24/07/2014
Accounts for a small company made up to 2013-09-30
dot icon15/07/2014
Appointment of Mr Raimo Antero Ala-Korpi as a director on 2014-07-14
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon02/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon02/05/2012
Director's details changed for Mr Jukka Volmar Vaattovaara on 2012-04-20
dot icon20/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon09/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon09/05/2011
Termination of appointment of Ari Kiiski as a director
dot icon03/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Termination of appointment of Mika Jarvinen as a director
dot icon19/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon19/05/2010
Appointment of Mr Jani Matias Kakela as a director
dot icon19/05/2010
Director's details changed for Mr Jukka Volmar Vaattovaara on 2009-10-01
dot icon19/05/2010
Director's details changed for Mika Petri Jarvinen on 2009-10-01
dot icon19/05/2010
Director's details changed for Risto Matias Kakela on 2009-10-01
dot icon19/05/2010
Director's details changed for Ari Petteri Kiiski on 2009-10-01
dot icon19/05/2010
Director's details changed for Juha Sakari Summanen on 2009-10-01
dot icon18/05/2010
Appointment of Mr Satu Tuuli Kakela as a director
dot icon12/05/2010
Accounts for a small company made up to 2009-09-30
dot icon28/05/2009
Return made up to 23/04/09; full list of members
dot icon28/05/2009
Director's change of particulars / jukka vaattovaara / 28/02/2009
dot icon02/12/2008
Accounts for a small company made up to 2008-09-30
dot icon23/07/2008
Director's change of particulars / jukka vaattovaara / 30/11/2007
dot icon23/07/2008
Return made up to 23/04/08; full list of members
dot icon19/05/2008
Accounts for a small company made up to 2007-09-30
dot icon10/08/2007
Accounts for a small company made up to 2006-09-30
dot icon08/06/2007
Return made up to 23/04/07; no change of members
dot icon30/05/2006
Return made up to 23/04/06; full list of members
dot icon27/04/2006
Accounts for a small company made up to 2005-09-30
dot icon05/01/2006
Registered office changed on 05/01/06 from: 17 brunel way thetford norfolk IP24 1HP
dot icon09/11/2005
Secretary resigned;director resigned
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/07/2005
Return made up to 23/04/05; full list of members
dot icon20/05/2004
Return made up to 23/04/04; full list of members
dot icon20/05/2004
Ad 01/09/03-30/09/03 £ si 135000@1=135000 £ ic 5000/140000
dot icon11/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon04/05/2004
Secretary resigned;director resigned
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon17/12/2003
Registered office changed on 17/12/03 from: 21 market place dereham norfolk NR19 2AX
dot icon19/06/2003
Resolutions
dot icon19/06/2003
£ nc 20000/300000 05/03/03
dot icon06/06/2003
Return made up to 23/04/03; full list of members
dot icon04/05/2003
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon28/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon24/05/2002
Registered office changed on 24/05/02 from: 21 market place dereham norfolk NR19 2AX
dot icon24/05/2002
Return made up to 23/04/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/07/2001
Return made up to 23/04/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-04-30
dot icon24/05/2000
Return made up to 23/04/00; full list of members
dot icon03/07/1999
Particulars of mortgage/charge
dot icon04/06/1999
Ad 03/05/99--------- £ si 4998@1=4998 £ ic 2/5000
dot icon27/04/1999
Secretary resigned
dot icon23/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/04/1999 - 22/04/1999
99600
Litherland, Nigel Joseph
Director
23/04/1999 - 14/04/2004
-
Kiiski, Ari Petteri
Director
23/04/1999 - 31/12/2009
-
Jarvinen, Mika Petri
Director
24/10/2005 - 08/11/2010
-
Summanen, Juha Sakari
Secretary
24/10/2005 - 06/05/2016
-

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 TECNO (UK) LTD.

AVANT TECNO (UK) LTD. is an(a) Active company incorporated on 23/04/1999 with the registered office located at 2 Anglo Saxon Way, Rougham, Bury St. Edmunds IP30 9XH. There are currently 6 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 TECNO (UK) LTD.?

toggle

AVANT TECNO (UK) LTD. is currently Active. It was registered on 23/04/1999 .

Where is AVANT TECNO (UK) LTD. located?

toggle

AVANT TECNO (UK) LTD. is registered at 2 Anglo Saxon Way, Rougham, Bury St. Edmunds IP30 9XH.

What does AVANT TECNO (UK) LTD. do?

toggle

AVANT TECNO (UK) LTD. operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AVANT TECNO (UK) LTD.?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-23 with no updates.