AVANTI-EMG LTD

Register to unlock more data on OkredoRegister

AVANTI-EMG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328717

Incorporation date

26/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Roundbush Cottage Hawcross, Redmarley, Gloucester GL19 3JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon17/02/2026
Termination of appointment of Charles Clarke Robinson as a director on 2026-02-04
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon24/03/2023
Registered office address changed from 124 Bradbury Road Solihull West Midlands B92 8AL England to 1 Roundbush Cottage Hawcross Redmarley Gloucester GL19 3JQ on 2023-03-24
dot icon22/02/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon01/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon05/03/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon15/11/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon12/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon12/01/2016
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NX to 124 Bradbury Road Solihull West Midlands B92 8AL on 2016-01-12
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/10/2009
Director's details changed for Charles Clarke Robinson on 2009-10-13
dot icon21/10/2009
Director's details changed for Charlotte Lauren Johnson on 2009-10-13
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/12/2008
Return made up to 26/11/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/12/2007
Return made up to 26/11/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/01/2007
Registered office changed on 24/01/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU
dot icon18/01/2007
Return made up to 26/11/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/01/2006
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 26/11/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/05/2005
Secretary resigned;director resigned
dot icon09/05/2005
New secretary appointed
dot icon29/04/2005
Ad 18/04/05--------- £ si 199@1=199 £ ic 1/200
dot icon23/11/2004
Return made up to 26/11/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-02-29
dot icon28/01/2004
Return made up to 26/11/03; no change of members
dot icon29/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon30/01/2003
Return made up to 26/11/02; full list of members
dot icon19/12/2002
Accounting reference date extended from 30/11/02 to 28/02/03
dot icon02/08/2002
Particulars of mortgage/charge
dot icon24/12/2001
Certificate of change of name
dot icon06/12/2001
Registered office changed on 06/12/01 from: 788-790 finchley road london NW11 7TJ
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon26/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-30.18 % *

* during past year

Cash in Bank

£52,077.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2025
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
3
111.24K
-
0.00
84.60K
-
2022
3
89.92K
-
0.00
74.59K
-
2023
3
93.72K
-
0.00
52.08K
-
2023
3
93.72K
-
0.00
52.08K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

93.72K £Ascended4.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.08K £Descended-30.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/11/2001 - 30/11/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/11/2001 - 30/11/2001
67500
Ward, David Robert
Director
30/11/2001 - 23/03/2005
9
Robinson, Charles Clarke
Director
30/11/2001 - 04/02/2026
3
Mrs Charlotte Lauren Johnson
Director
30/11/2001 - Present
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVANTI-EMG LTD

AVANTI-EMG LTD is an(a) Active company incorporated on 26/11/2001 with the registered office located at 1 Roundbush Cottage Hawcross, Redmarley, Gloucester GL19 3JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI-EMG LTD?

toggle

AVANTI-EMG LTD is currently Active. It was registered on 26/11/2001 .

Where is AVANTI-EMG LTD located?

toggle

AVANTI-EMG LTD is registered at 1 Roundbush Cottage Hawcross, Redmarley, Gloucester GL19 3JQ.

What does AVANTI-EMG LTD do?

toggle

AVANTI-EMG LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does AVANTI-EMG LTD have?

toggle

AVANTI-EMG LTD had 3 employees in 2023.

What is the latest filing for AVANTI-EMG LTD?

toggle

The latest filing was on 17/02/2026: Termination of appointment of Charles Clarke Robinson as a director on 2026-02-04.