AVANTI FITTED KITCHENS LIMITED

Register to unlock more data on OkredoRegister

AVANTI FITTED KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01527338

Incorporation date

10/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1980)
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Nigel John Carpenter as a director on 2023-05-31
dot icon05/04/2023
Director's details changed for Mr Nigel John Carpenter on 2023-04-05
dot icon27/03/2023
Director's details changed for Miss Victoria Brassington on 2023-03-20
dot icon27/03/2023
Director's details changed for Mr Lee Matthew Capewell on 2023-03-20
dot icon27/03/2023
Director's details changed for Miss Fiona Jean Mckay on 2023-03-20
dot icon27/03/2023
Director's details changed for Mr Jonathan James Pearce on 2023-03-20
dot icon27/03/2023
Director's details changed for Mr Gavin Robert Skidmore on 2023-03-20
dot icon27/03/2023
Director's details changed for Mrs Karen Anita Turner on 2023-03-20
dot icon27/03/2023
Director's details changed for Mr Malcolm Vaughan on 2023-03-20
dot icon20/03/2023
Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 2023-03-20
dot icon20/03/2023
Change of details for Avanti West Midlands Limited as a person with significant control on 2023-03-20
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/11/2021
Satisfaction of charge 015273380014 in full
dot icon11/08/2021
Termination of appointment of Nigel Paul Anson as a director on 2021-07-31
dot icon03/06/2021
Memorandum and Articles of Association
dot icon03/06/2021
Memorandum and Articles of Association
dot icon30/05/2021
Registration of charge 015273380015, created on 2021-05-20
dot icon18/05/2021
Cessation of Lexborough Limited as a person with significant control on 2021-04-30
dot icon18/05/2021
Notification of Avanti West Midlands Limited as a person with significant control on 2021-04-30
dot icon18/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 015273380012
dot icon11/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon02/03/2021
Change of details for a person with significant control
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon03/11/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Director's details changed for Mr Malcolm Vaughan on 2017-03-27
dot icon29/03/2017
Director's details changed for Mrs Karen Anita Turner on 2017-03-27
dot icon29/03/2017
Director's details changed for Mr Gavin Robert Skidmore on 2017-03-27
dot icon29/03/2017
Director's details changed for Mr Jonathan James Pearce on 2017-03-27
dot icon29/03/2017
Director's details changed for Mr Nigel John Carpenter on 2017-03-27
dot icon29/03/2017
Director's details changed for Miss Fiona Jean Mckay on 2017-03-27
dot icon29/03/2017
Director's details changed for Mr Lee Matthew Capewell on 2017-03-27
dot icon29/03/2017
Director's details changed for Miss Victoria Brassington on 2017-03-27
dot icon29/03/2017
Director's details changed for Mr Nigel Paul Anson on 2017-03-27
dot icon29/03/2017
Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 2017-03-29
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/01/2017
Appointment of Mr Jonathan James Pearce as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Nigel John Carpenter as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Gavin Robert Skidmore as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Nigel Paul Anson as a director on 2017-01-01
dot icon27/10/2016
Termination of appointment of Scott Williamson Fallon as a director on 2016-09-30
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon31/07/2016
Appointment of Miss Fiona Jean Mckay as a director on 2016-07-01
dot icon29/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Bryan Lynn Hopkins as a director on 2015-12-23
dot icon14/01/2016
Termination of appointment of Kenneth Raymond Dearn as a director on 2015-12-23
dot icon14/01/2016
Termination of appointment of Kenneth Raymond Dearn as a secretary on 2015-12-23
dot icon28/10/2015
Auditor's resignation
dot icon12/09/2015
Appointment of Lee Matthew Capewell as a director on 2015-09-05
dot icon13/08/2015
Director's details changed for Mr Malcolm Vaughan on 2015-08-13
dot icon24/07/2015
Registration of charge 015273380014, created on 2015-07-06
dot icon16/07/2015
Appointment of Mrs Karen Anita Turner as a director on 2015-07-06
dot icon16/07/2015
Appointment of Miss Victoria Brassington as a director on 2015-07-06
dot icon14/07/2015
Registration of charge 015273380013, created on 2015-07-06
dot icon10/07/2015
Registered office address changed from Avanti House, Hayes Lane Lye Near Stourbridge West Midlands DY9 8QJ to 6 Church Street Kidderminster Worcestershire DY10 2AD on 2015-07-10
dot icon09/07/2015
Registration of charge 015273380012, created on 2015-07-06
dot icon02/07/2015
Satisfaction of charge 3 in full
dot icon02/07/2015
Satisfaction of charge 6 in full
dot icon02/07/2015
Satisfaction of charge 7 in full
dot icon02/07/2015
Satisfaction of charge 10 in full
dot icon02/07/2015
Satisfaction of charge 9 in full
dot icon02/07/2015
Satisfaction of charge 11 in full
dot icon26/05/2015
Accounts for a medium company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/05/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon09/06/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Malcolm Vaughan as a director
dot icon17/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Kenneth Raymond Dearn on 2009-10-01
dot icon18/02/2010
Director's details changed for Mr Scott Williamson Fallon on 2009-10-01
dot icon06/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon20/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon07/03/2007
Return made up to 13/02/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: avanti hosue hayes lane lye near stourbridge west midlands DY9 8QJ
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Location of register of members
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon06/07/2006
Resolutions
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon31/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 13/02/06; full list of members
dot icon07/03/2006
Director's particulars changed
dot icon15/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/03/2005
Return made up to 13/02/05; full list of members
dot icon15/06/2004
Accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 13/02/04; full list of members
dot icon18/08/2003
Accounts made up to 2002-12-31
dot icon05/04/2003
New director appointed
dot icon27/02/2003
Return made up to 13/02/03; full list of members
dot icon07/06/2002
Accounts made up to 2001-12-31
dot icon13/03/2002
Return made up to 13/02/02; full list of members
dot icon27/04/2001
Accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 13/02/01; full list of members
dot icon24/11/2000
New director appointed
dot icon10/05/2000
Accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 13/02/00; full list of members
dot icon18/08/1999
Accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 13/02/99; full list of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon07/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon06/03/1998
Return made up to 13/02/98; no change of members
dot icon16/09/1997
Accounts made up to 1996-12-31
dot icon12/03/1997
Return made up to 13/02/97; no change of members
dot icon22/10/1996
Accounts made up to 1995-12-31
dot icon21/08/1996
Registered office changed on 21/08/96 from: unit 16 james scott road halesowen west midlands B63 2QT
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Return made up to 13/02/96; full list of members
dot icon06/06/1995
Particulars of mortgage/charge
dot icon23/05/1995
Accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts made up to 1993-12-31
dot icon24/06/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon14/03/1994
Return made up to 13/02/94; no change of members
dot icon17/06/1993
Secretary resigned;new secretary appointed
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon25/02/1993
Return made up to 13/02/93; full list of members
dot icon08/04/1992
Accounts made up to 1991-12-31
dot icon20/02/1992
Return made up to 13/02/92; no change of members
dot icon28/05/1991
Resolutions
dot icon06/04/1991
Accounts for a small company made up to 1990-12-31
dot icon06/04/1991
Return made up to 13/02/91; no change of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Return made up to 13/02/90; full list of members
dot icon13/03/1989
Accounts for a small company made up to 1988-12-31
dot icon13/03/1989
Return made up to 17/02/89; full list of members
dot icon18/10/1988
Particulars of mortgage/charge
dot icon24/05/1988
Accounts for a small company made up to 1987-12-31
dot icon24/05/1988
Return made up to 07/03/88; full list of members
dot icon16/11/1987
Registered office changed on 16/11/87 from: 1 walsall street willenhall west midlands WV13 2EX
dot icon01/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/07/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/09/1986
Accounts for a small company made up to 1985-12-31
dot icon29/09/1986
Return made up to 14/08/86; full list of members
dot icon29/09/1986
New secretary appointed
dot icon23/08/1986
Registered office changed on 23/08/86 from: 768 hagley road west oldbury warley west midlands
dot icon03/12/1983
Accounts made up to 1982-12-31
dot icon18/10/1983
Annual return made up to 14/07/83
dot icon17/10/1983
Annual return made up to 10/05/82
dot icon07/03/1983
Accounts made up to 1981-11-09
dot icon10/11/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

86
2022
change arrow icon-11.30 % *

* during past year

Cash in Bank

£2,251,420.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
92
3.64M
-
0.00
2.54M
-
2022
86
3.73M
-
0.00
2.25M
-
2022
86
3.73M
-
0.00
2.25M
-

Employees

2022

Employees

86 Descended-7 % *

Net Assets(GBP)

3.73M £Ascended2.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Descended-11.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Karen Anita
Director
06/07/2015 - Present
37
Capewell, Lee Matthew
Director
05/09/2015 - Present
7
Dearn, Kenneth Raymond
Director
15/03/1996 - 23/12/2015
2
Brassington, Victoria
Director
06/07/2015 - Present
9
Mckay, Fiona Jean
Director
01/07/2016 - Present
8

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

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 FITTED KITCHENS LIMITED

AVANTI FITTED KITCHENS LIMITED is an(a) Active company incorporated on 10/11/1980 with the registered office located at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG. There are currently 7 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI FITTED KITCHENS LIMITED?

toggle

AVANTI FITTED KITCHENS LIMITED is currently Active. It was registered on 10/11/1980 .

Where is AVANTI FITTED KITCHENS LIMITED located?

toggle

AVANTI FITTED KITCHENS LIMITED is registered at Admiral House, Waterfront East, Brierley Hill, West Midlands DY5 1XG.

What does AVANTI FITTED KITCHENS LIMITED do?

toggle

AVANTI FITTED KITCHENS LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does AVANTI FITTED KITCHENS LIMITED have?

toggle

AVANTI FITTED KITCHENS LIMITED had 86 employees in 2022.

What is the latest filing for AVANTI FITTED KITCHENS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-13 with no updates.