AVANTI INTERNET SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

AVANTI INTERNET SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836751

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

26/28 Walmgate, York YO1 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon11/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Termination of appointment of Manuel Francis Bendon as a director on 2023-03-08
dot icon21/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon17/03/2023
Change of details for Mr Kevin Paul Pateman as a person with significant control on 2023-03-01
dot icon17/03/2023
Director's details changed for Mr Kevin Paul Pateman on 2023-03-01
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon27/01/2021
Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to 26/28 Walmgate York YO1 9TJ on 2021-01-27
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-03-31
dot icon08/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon07/03/2019
Director's details changed for Mr Manuel Bendon on 2019-03-01
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon02/11/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Termination of appointment of Stephen Paul Abbiss as a director on 2016-04-08
dot icon09/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Manuel Bendon on 2011-01-01
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/04/2010
Register(s) moved to registered inspection location
dot icon06/04/2010
Register inspection address has been changed
dot icon20/03/2009
Director appointed manuel bendon
dot icon20/03/2009
Director appointed michael proctor
dot icon20/03/2009
Director appointed stephen paul abbiss
dot icon20/03/2009
Ad 04/03/09\gbp si 399@1=399\gbp ic 1/400\
dot icon04/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
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
0
12.47K
-
0.00
-
-
2022
0
20.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Paul Pateman
Director
04/03/2009 - Present
2
Bendon, Manuel Francis
Director
04/03/2009 - 08/03/2023
6
Proctor, Michael
Director
04/03/2009 - Present
2

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 INTERNET SUPPLIES LIMITED

AVANTI INTERNET SUPPLIES LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at 26/28 Walmgate, York YO1 9TJ. There are currently 2 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 INTERNET SUPPLIES LIMITED?

toggle

AVANTI INTERNET SUPPLIES LIMITED is currently Active. It was registered on 04/03/2009 .

Where is AVANTI INTERNET SUPPLIES LIMITED located?

toggle

AVANTI INTERNET SUPPLIES LIMITED is registered at 26/28 Walmgate, York YO1 9TJ.

What does AVANTI INTERNET SUPPLIES LIMITED do?

toggle

AVANTI INTERNET SUPPLIES LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for AVANTI INTERNET SUPPLIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-04 with no updates.