AVANTI CONVEYORS LIMITED

Register to unlock more data on OkredoRegister

AVANTI CONVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547449

Incorporation date

17/04/1998

Size

Full

Contacts

Registered address

Registered address

Furness Vale Business Centre Calico Lane, Furness Vale, High Peak SK23 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon03/03/2026
Confirmation statement made on 2026-01-06 with updates
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon15/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon31/07/2024
Appointment of Mr David Emlyn Williams as a director on 2024-07-22
dot icon20/02/2024
Full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/03/2022
Satisfaction of charge 6 in full
dot icon11/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon11/01/2022
Change of details for Mr Simon John Mander as a person with significant control on 2022-01-07
dot icon11/01/2022
Director's details changed for Mr Simon John Mander on 2022-01-07
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon16/10/2018
Secretary's details changed for Mr Simon John Mander on 2018-10-15
dot icon09/10/2018
Director's details changed for Dr Damianos Damianou on 2018-10-04
dot icon09/10/2018
Director's details changed for Mr Simon John Mander on 2018-10-04
dot icon26/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon09/01/2018
Registered office address changed from Calico House Calico Lane Furness Vale England SK23 7SW England to Furness Vale Business Centre Calico Lane Furness Vale High Peak SK23 7SW on 2018-01-09
dot icon09/11/2017
Termination of appointment of Keith Anthony Mander as a director on 2017-08-31
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon10/02/2017
Appointment of Dr Damianos Damianou as a director on 2000-11-08
dot icon15/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon01/03/2016
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon07/10/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-17
dot icon12/09/2015
Satisfaction of charge 2 in full
dot icon12/09/2015
Satisfaction of charge 1 in full
dot icon12/09/2015
Satisfaction of charge 5 in full
dot icon12/09/2015
Satisfaction of charge 3 in full
dot icon12/09/2015
Satisfaction of charge 4 in full
dot icon01/07/2015
Registered office address changed from , C/O Bright Partnership, Yarmouth House Trident Business Park Daton Avenue, Birchwood, Warrington, Cheshire, WA3 6BX to Calico House Calico Lane Furness Vale England SK23 7SW on 2015-07-01
dot icon01/07/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/03/2015
Registration of charge 035474490007, created on 2015-03-18
dot icon02/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/07/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 17/04/09; full list of members
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2009
Return made up to 17/04/08; full list of members
dot icon03/12/2008
Appointment terminated director david smith
dot icon29/07/2008
Registered office changed on 29/07/2008 from, queens chambers, 5 john dalton street, manchester, M2 6FT
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/05/2007
Return made up to 17/04/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/05/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 17/04/06; full list of members
dot icon16/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/05/2005
Return made up to 17/04/05; full list of members
dot icon01/11/2004
Secretary's particulars changed;director's particulars changed
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon20/05/2004
Return made up to 17/04/04; full list of members
dot icon13/05/2003
Return made up to 17/04/03; full list of members
dot icon13/05/2003
New director appointed
dot icon18/04/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon29/11/2002
Particulars of mortgage/charge
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 17/04/02; full list of members
dot icon04/07/2001
Full accounts made up to 2001-03-31
dot icon04/07/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Return made up to 17/04/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: 97 station road, marple, stockport, cheshire SK6 6NY
dot icon04/04/2001
Particulars of mortgage/charge
dot icon14/02/2001
Certificate of change of name
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
Return made up to 17/04/00; full list of members
dot icon16/07/1999
Accounts for a small company made up to 1999-03-31
dot icon09/07/1999
Return made up to 17/04/99; full list of members
dot icon28/05/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Registered office changed on 04/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon05/05/1998
Resolutions
dot icon29/04/1998
Certificate of change of name
dot icon17/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

73
2022
change arrow icon+47.94 % *

* during past year

Cash in Bank

£1,615,670.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
1.41M
-
0.00
1.09M
-
2022
73
1.73M
-
0.00
1.62M
-
2022
73
1.73M
-
0.00
1.62M
-

Employees

2022

Employees

73 Ascended11 % *

Net Assets(GBP)

1.73M £Ascended22.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended47.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
17/04/1998 - 21/04/1998
4604
BONUSWORTH LIMITED
Nominee Director
17/04/1998 - 21/04/1998
1272
Landegger, Carl Clement
Director
21/04/1998 - 08/11/2000
3
Mander, Keith Anthony
Director
21/04/1998 - 31/08/2017
4
Williams, David Emlyn
Director
22/07/2024 - Present
11

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AVANTI CONVEYORS LIMITED

AVANTI CONVEYORS LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at Furness Vale Business Centre Calico Lane, Furness Vale, High Peak SK23 7SW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI CONVEYORS LIMITED?

toggle

AVANTI CONVEYORS LIMITED is currently Active. It was registered on 17/04/1998 .

Where is AVANTI CONVEYORS LIMITED located?

toggle

AVANTI CONVEYORS LIMITED is registered at Furness Vale Business Centre Calico Lane, Furness Vale, High Peak SK23 7SW.

What does AVANTI CONVEYORS LIMITED do?

toggle

AVANTI CONVEYORS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does AVANTI CONVEYORS LIMITED have?

toggle

AVANTI CONVEYORS LIMITED had 73 employees in 2022.

What is the latest filing for AVANTI CONVEYORS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-06 with updates.