AVANTI ENVIRONMENTAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVANTI ENVIRONMENTAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06532794

Incorporation date

12/03/2008

Size

Dormant

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 12/03/2008)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon07/11/2023
Director's details changed for Grupo Tradebe Medioambiente Sl on 2023-11-07
dot icon10/08/2023
Accounts for a dormant company 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 icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon28/04/2021
Change of details for Tradebe Environmental Services Limited as a person with significant control on 2018-05-31
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 icon23/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/07/2020
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 icon10/02/2020
Registration of charge 065327940003, created on 2020-02-06
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon11/09/2019
Full accounts made up to 2018-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
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 Robert Molenaar 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 icon17/10/2018
Appointment of Mr Robin Randall as a director on 2018-10-09
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon27/09/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon06/09/2018
Second filing of the annual return made up to 2016-03-12
dot icon06/09/2018
Second filing of the annual return made up to 2015-03-12
dot icon06/09/2018
Second filing of the annual return made up to 2014-03-12
dot icon06/09/2018
Second filing of the annual return made up to 2013-03-12
dot icon06/09/2018
Second filing of the annual return made up to 2012-03-12
dot icon06/09/2018
Second filing of the annual return made up to 2011-03-12
dot icon25/06/2018
Resolutions
dot icon15/06/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-29
dot icon05/06/2018
Cessation of Srcl Ltd as a person with significant control on 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
Notification of Tradebe Environmental Services Limited as a person with significant control 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 Robert Molenaar 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 icon12/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon29/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon30/11/2017
Satisfaction of charge 1 in full
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 icon25/10/2017
Accounts for a dormant company 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 icon16/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon09/12/2014
Appointment of Mr 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 icon25/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon21/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-12 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 icon20/03/2012
Annual return made up to 2012-03-12 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 icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/12/2010
Appointment of Mr John Fredrick Clesen as a director
dot icon01/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon29/10/2010
Termination of appointment of Stephen Kinley as a director
dot icon16/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/03/2010
Appointment of David Alan Lloyd as a director
dot icon23/03/2010
Appointment of David Alan Lloyd as a secretary
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
Termination of appointment of Trevor Evans as a secretary
dot icon15/03/2010
Termination of appointment of Jennie Evans as a director
dot icon15/03/2010
Termination of appointment of Christine Evans as a director
dot icon15/03/2010
Termination of appointment of Trevor Evans as a director
dot icon15/03/2010
Termination of appointment of Stephen Kinley as a director
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 Jennie Mciver as a director
dot icon15/03/2010
Change of share class name or designation
dot icon15/03/2010
Particulars of variation of rights attached to shares
dot icon15/03/2010
Previous accounting period shortened from 2010-03-31 to 2010-02-28
dot icon15/03/2010
Resolutions
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2010
Memorandum and Articles of Association
dot icon10/03/2010
Resolutions
dot icon08/03/2010
Change of share class name or designation
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-25
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2009
Appointment of Stephen James Kinley as a director
dot icon14/11/2009
Appointment of Jennie Louise Evans as a director
dot icon06/11/2009
Appointment of Mr Stephen James Kinley as a director
dot icon06/11/2009
Appointment of Ms Jennie Louise Mciver as a director
dot icon18/09/2009
Resolutions
dot icon03/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/08/2009
Resolutions
dot icon28/05/2009
Return made up to 12/03/09; full list of members
dot icon01/07/2008
Director appointed alan mark mciver
dot icon01/07/2008
Director appointed mark webster
dot icon01/07/2008
Director appointed denis john webster
dot icon01/07/2008
Director appointed christine ruth evans
dot icon01/07/2008
Director appointed trevor philip evans
dot icon12/06/2008
Statement of rights variation attached to shares
dot icon12/06/2008
Ad 01/04/08\gbp si [email protected]=153.674\gbp ic 10.696/164.37\
dot icon11/06/2008
Secretary appointed trevor philip evans
dot icon11/06/2008
Appointment terminated secretary mark webster
dot icon11/06/2008
Resolutions
dot icon06/06/2008
Resolutions
dot icon16/05/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon16/05/2008
Appointment terminated director corporate appointments LIMITED
dot icon11/04/2008
Registered office changed on 11/04/2008 from, 16 churchill way, cardiff, south glamorgan, CF10 2DX, uk
dot icon08/04/2008
Ad 20/03/08\gbp si [email protected]=9.696\gbp ic 1/10.696\
dot icon08/04/2008
S-div
dot icon08/04/2008
Resolutions
dot icon07/04/2008
Secretary appointed mark webster
dot icon07/04/2008
Director appointed paul kinley
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
GRUPO TRADEBE MEDIO AMBIENTE, S.L.
Corporate Director
29/10/2018 - Present
28
Evans, Trevor Philip
Secretary
01/04/2008 - 28/02/2010
4
Evans, Christine Ruth
Director
01/04/2008 - 28/02/2010
3
Johnston, John Paul
Director
05/12/2014 - 01/10/2017
60
Clesen, John Fredrick
Director
02/12/2010 - 05/12/2014
13

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 AVANTI ENVIRONMENTAL HOLDINGS LIMITED

AVANTI ENVIRONMENTAL HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/2008 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 HOLDINGS LIMITED?

toggle

AVANTI ENVIRONMENTAL HOLDINGS LIMITED is currently Active. It was registered on 12/03/2008 .

Where is AVANTI ENVIRONMENTAL HOLDINGS LIMITED located?

toggle

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

What does AVANTI ENVIRONMENTAL HOLDINGS LIMITED do?

toggle

AVANTI ENVIRONMENTAL HOLDINGS 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 HOLDINGS LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.