AVANTI ENVIRONMENTAL GROUP LIMITED

Register to unlock more data on OkredoRegister

AVANTI ENVIRONMENTAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476148

Incorporation date

04/12/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon12/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon07/11/2023
Director's details changed for Grupo Tradebe Medioambiente Sl on 2023-11-07
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Oriol Segarra as a director on 2023-04-27
dot icon09/05/2023
Termination of appointment of Kristian Dales as a director on 2023-04-27
dot icon28/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon03/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon03/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon03/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon06/04/2021
Appointment of Kristian Dales as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Robin Randall as a director on 2021-03-31
dot icon23/03/2021
Director's details changed for Grupo Tradebe Medioambiente Sl on 2018-10-29
dot icon10/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon06/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/06/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon29/05/2019
Full accounts made up to 2018-05-31
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon05/11/2018
Appointment of Grupo Tradebe Medioambiente Sl as a director on 2018-10-29
dot icon05/11/2018
Termination of appointment of Tradebe Management Sl as a director on 2018-10-29
dot icon05/11/2018
Termination of appointment of Robert Molenaar as a director on 2018-10-29
dot icon17/10/2018
Appointment of Mr Robin Randall as a director on 2018-10-09
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon04/06/2018
Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2018-06-04
dot icon01/06/2018
Termination of appointment of Robert John Guice as a director on 2018-05-31
dot icon01/06/2018
Appointment of Tradebe Management Sl as a director on 2018-05-31
dot icon01/06/2018
Appointment of Mr Victor Creixell De Villalonga as a director on 2018-05-31
dot icon01/06/2018
Appointment of Mr Robert Molenaar as a director on 2018-05-31
dot icon18/04/2018
Resolutions
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon12/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon06/11/2017
Termination of appointment of John Paul Johnston as a director on 2017-10-01
dot icon06/11/2017
Appointment of Mr Robert John Guice as a director on 2017-10-01
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Paul James Kinley as a director on 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Satisfaction of charge 5 in full
dot icon17/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Full accounts made up to 2013-12-31
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon09/12/2014
Appointment of Dr John Paul Johnston as a director on 2014-12-05
dot icon09/12/2014
Termination of appointment of John Fredrick Clesen as a director on 2014-12-05
dot icon09/12/2014
Termination of appointment of John Fredrick Clesen as a director on 2014-12-05
dot icon06/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Termination of appointment of David Lloyd as a director
dot icon03/04/2012
Termination of appointment of David Lloyd as a secretary
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon14/10/2011
Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 2011-10-14
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Paul Simpson as a director
dot icon01/09/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon11/04/2011
Termination of appointment of Alan Mciver as a director
dot icon16/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon15/12/2010
Appointment of Mr John Fredrick Clesen as a director
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon29/10/2010
Termination of appointment of Denis Webster as a director
dot icon23/03/2010
Appointment of David Alan Lloyd as a secretary
dot icon23/03/2010
Appointment of David Alan Lloyd as a director
dot icon23/03/2010
Appointment of Paul Simpson as a director
dot icon15/03/2010
Registered office address changed from Charleywood Road Knowsley Industrial Park Knowsley Merseyside L33 7SG on 2010-03-15
dot icon15/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon15/03/2010
Termination of appointment of Trevor Evans as a secretary
dot icon15/03/2010
Termination of appointment of Mark Webster as a director
dot icon15/03/2010
Termination of appointment of Denis Webster as a director
dot icon15/03/2010
Termination of appointment of Stephen Kinley as a director
dot icon15/03/2010
Termination of appointment of Trevor Evans as a director
dot icon15/03/2010
Termination of appointment of Jennie Mciver as a director
dot icon15/03/2010
Termination of appointment of Christine Evans as a director
dot icon23/02/2010
Particulars of variation of rights attached to shares
dot icon23/02/2010
Change of share class name or designation
dot icon23/02/2010
Resolutions
dot icon18/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon10/09/2009
Return made up to 04/12/08; full list of members; amend
dot icon03/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon27/04/2009
Return made up to 04/12/08; no change of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/10/2008
Director appointed stephen james kinley
dot icon16/10/2008
Director appointed jennie louise mciver
dot icon10/07/2008
Return made up to 04/12/07; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from old artlegarth farmhouse artlegarth ravenstonedale kirkby stephen cumbria CA17 4NW
dot icon16/06/2008
Memorandum and Articles of Association
dot icon30/05/2008
Certificate of change of name
dot icon13/03/2008
Director appointed paul kinley
dot icon06/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon06/07/2007
Statement of affairs
dot icon06/07/2007
Ad 30/03/07--------- £ si [email protected]=26 £ ic 127/153
dot icon06/07/2007
Statement of affairs
dot icon06/07/2007
Ad 30/03/07--------- £ si [email protected]=27 £ ic 100/127
dot icon30/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon16/04/2007
S-div 30/03/07
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon20/01/2007
Return made up to 04/12/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 04/12/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
New director appointed
dot icon24/01/2005
Return made up to 04/12/04; full list of members
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon30/12/2003
Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
New director appointed
dot icon06/02/2003
Return made up to 04/12/02; full list of members
dot icon14/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 04/12/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: charleywood road knowsley industrial park north liverpool L33 7SG
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/01/2001
Return made up to 04/12/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Return made up to 04/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-12-31
dot icon10/12/1998
Return made up to 04/12/98; full list of members
dot icon08/12/1997
Ad 10/11/97--------- £ si 2@1=2 £ ic 2/4
dot icon04/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guice, Robert John
Director
01/10/2017 - 31/05/2018
67
Kinley, Paul James
Director
15/10/2007 - 31/01/2017
26
Dales, Kristian
Director
31/03/2021 - 27/04/2023
32
Hudson, Ian Stuart
Director
05/03/2007 - 28/08/2007
11
Mciver, Alan Mark
Director
24/06/2003 - 31/03/2011
6

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+
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 AVANTI ENVIRONMENTAL GROUP LIMITED

AVANTI ENVIRONMENTAL GROUP LIMITED is an(a) Active company incorporated on 04/12/1997 with the registered office located at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY. 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 AVANTI ENVIRONMENTAL GROUP LIMITED?

toggle

AVANTI ENVIRONMENTAL GROUP LIMITED is currently Active. It was registered on 04/12/1997 .

Where is AVANTI ENVIRONMENTAL GROUP LIMITED located?

toggle

AVANTI ENVIRONMENTAL GROUP LIMITED is registered at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY.

What does AVANTI ENVIRONMENTAL GROUP LIMITED do?

toggle

AVANTI ENVIRONMENTAL GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVANTI ENVIRONMENTAL GROUP LIMITED?

toggle

The latest filing was on 26/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.