AVANTI EXPRESS LIMITED

Register to unlock more data on OkredoRegister

AVANTI EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06198984

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Mosswood Park, East Didsbury, Manchester M20 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/03/2026
Change of details for Mr Alexander Charles Reyner as a person with significant control on 2026-03-17
dot icon17/03/2026
Registered office address changed from 36 Talbot Street Southport Merseyside PR8 1HS England to 12 Mosswood Park East Didsbury Manchester M20 5QW on 2026-03-17
dot icon17/03/2026
Director's details changed for Alexander Charles Reyner on 2026-03-17
dot icon17/03/2026
Change of details for Mrs Yuliia Reyner as a person with significant control on 2026-03-17
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon10/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Change of share class name or designation
dot icon25/06/2021
Director's details changed for Alexander Charles Reyner on 2021-06-25
dot icon25/06/2021
Registered office address changed from 36 Lilac Avenue Knutsford WA16 0AZ United Kingdom to 36 Talbot Street Southport Merseyside PR8 1HS on 2021-06-25
dot icon25/06/2021
Notification of Yuliia Reyner as a person with significant control on 2021-06-25
dot icon25/06/2021
Secretary's details changed for Mrs Yuliia Reyner on 2021-06-25
dot icon25/06/2021
Change of details for Mr Alexander Charles Reyner as a person with significant control on 2021-06-25
dot icon28/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Second filing of the annual return made up to 2016-04-02
dot icon25/08/2018
Statement of capital following an allotment of shares on 2017-04-20
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon31/07/2017
Change of details for Mr Alexander Charles Reyner as a person with significant control on 2017-07-31
dot icon31/07/2017
Director's details changed for Alexander Charles Reyner on 2017-07-31
dot icon31/07/2017
Secretary's details changed for Mrs Yuliia Reyner on 2017-07-31
dot icon31/07/2017
Registered office address changed from , 143 Ashworth Park, Knutsford, Cheshire, WA16 9DJ to 36 Lilac Avenue Knutsford WA16 0AZ on 2017-07-31
dot icon23/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/03/2016
Appointment of Mrs Yuliia Reyner as a secretary on 2016-02-23
dot icon02/03/2016
Termination of appointment of Rachel Sayle as a secretary on 2016-02-23
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon03/04/2015
Registered office address changed from , 6 Rowley Way, Knutsford, Cheshire, WA16 9AU to 36 Lilac Avenue Knutsford WA16 0AZ on 2015-04-03
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon03/04/2014
Director's details changed for Alexander Charles Reyner on 2013-09-30
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/08/2013
Registered office address changed from , 6 Blossoms Lane, Woodford, Stockport, Cheshire, SK7 1RE, England on 2013-08-30
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon18/06/2012
Registered office address changed from , 3 Chapel Walks, Cheadle Hulme, Cheshire, SK8 7LY on 2012-06-18
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon27/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon28/05/2010
Termination of appointment of Julie Hobson as a director
dot icon26/05/2010
Director's details changed for Julie Hobson on 2009-10-01
dot icon26/11/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon21/11/2009
Appointment of Alexander Charles Reyner as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 02/04/09; no change of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 02/04/08; full list of members
dot icon11/07/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon04/07/2008
Registered office changed on 04/07/2008 from, 108 heyes lane, alderley edge, cheshire, SK9 7LE
dot icon18/04/2008
Appointment terminated director alexander reyner
dot icon18/04/2008
Director appointed julie hobson
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon02/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-7.91 % *

* during past year

Cash in Bank

£67,097.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
27.67K
-
0.00
72.86K
-
2022
11
65.85K
-
0.00
67.10K
-
2022
11
65.85K
-
0.00
67.10K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

65.85K £Ascended137.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.10K £Descended-7.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Charles Reyner
Director
02/04/2007 - 01/04/2008
-
Mr Alexander Charles Reyner
Director
31/10/2009 - Present
-
Reyner, Yuliia
Secretary
23/02/2016 - Present
-
Sayle, Rachel
Secretary
02/04/2007 - 23/02/2016
-
Hobson, Julie
Director
01/04/2008 - 09/11/2009
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVANTI EXPRESS LIMITED

AVANTI EXPRESS LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at 12 Mosswood Park, East Didsbury, Manchester M20 5QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI EXPRESS LIMITED?

toggle

AVANTI EXPRESS LIMITED is currently Active. It was registered on 02/04/2007 .

Where is AVANTI EXPRESS LIMITED located?

toggle

AVANTI EXPRESS LIMITED is registered at 12 Mosswood Park, East Didsbury, Manchester M20 5QW.

What does AVANTI EXPRESS LIMITED do?

toggle

AVANTI EXPRESS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does AVANTI EXPRESS LIMITED have?

toggle

AVANTI EXPRESS LIMITED had 11 employees in 2022.

What is the latest filing for AVANTI EXPRESS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with no updates.