AVANTI RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

AVANTI RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08253889

Incorporation date

15/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Rudgate Business Park, Tockwith, York YO26 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon07/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon08/12/2025
Change of details for Duncan Energy Holdings Limited as a person with significant control on 2025-05-20
dot icon07/08/2025
Registration of charge 082538890002, created on 2025-08-06
dot icon10/07/2025
Registered office address changed from Ugi House Gisborne Close Staveley Chesterfield S43 3JT England to Unit 2 Rudgate Business Park Tockwith York YO26 7rd on 2025-07-10
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2025
Cessation of Avanti Gas Limited as a person with significant control on 2025-05-20
dot icon21/05/2025
Termination of appointment of Robert Michael Drury as a director on 2025-05-12
dot icon25/02/2025
Satisfaction of charge 082538890001 in full
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/04/2024
Appointment of Mr Robert Drury as a director on 2024-04-04
dot icon15/04/2024
Termination of appointment of Beth Amanda Reid as a director on 2024-04-04
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/02/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/02/2020
Appointment of Mrs Beth Amanda Reid as a director on 2020-01-10
dot icon31/01/2020
Termination of appointment of Neil Murphy as a director on 2020-01-10
dot icon30/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2018
Statement of capital on 2018-07-06
dot icon06/07/2018
Statement by Directors
dot icon06/07/2018
Solvency Statement dated 26/06/18
dot icon06/07/2018
Resolutions
dot icon04/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon26/07/2017
Resignation of an auditor
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 2017-02-01
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-23
dot icon05/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-09-30
dot icon15/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon03/08/2015
Current accounting period extended from 2015-08-31 to 2015-09-30
dot icon06/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon24/02/2015
Previous accounting period shortened from 2014-09-30 to 2014-08-31
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon10/10/2014
Particulars of variation of rights attached to shares
dot icon10/10/2014
Change of share class name or designation
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Appointment of Neil Murphy as a director on 2014-09-29
dot icon10/10/2014
Registered office address changed from Unit 1 Rudgate Business Park Tockwith York North Yorkshire YO26 7RD to Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS on 2014-10-10
dot icon10/10/2014
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon01/10/2014
Registration of charge 082538890001, created on 2014-09-29
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon08/07/2014
Certificate of change of name
dot icon08/07/2014
Change of name notice
dot icon27/06/2014
Termination of appointment of Christopher Spencer as a director
dot icon27/06/2014
Termination of appointment of Luke Kitchen as a director
dot icon27/06/2014
Termination of appointment of Stuart Duncan as a director
dot icon13/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Karen Duncan as a secretary
dot icon19/12/2012
Termination of appointment of Karen Duncan as a secretary
dot icon19/12/2012
Appointment of Mr Christopher Neil Spencer as a director
dot icon19/12/2012
Appointment of Mr Luke Hunter Kitchen as a director
dot icon19/12/2012
Appointment of Mr Stuart Duncan as a director
dot icon15/10/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.84M
-
0.00
82.92K
-
2022
2
1.93M
-
0.00
39.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Reid, Beth Amanda
Director
10/01/2020 - 04/04/2024
9
Drury, Robert
Director
04/04/2024 - 12/05/2025
-
Duncan, Mark, Me
Director
15/10/2012 - Present
1

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 RENEWABLES LIMITED

AVANTI RENEWABLES LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at Unit 2 Rudgate Business Park, Tockwith, York YO26 7RD. There is currently 1 active director 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 RENEWABLES LIMITED?

toggle

AVANTI RENEWABLES LIMITED is currently Active. It was registered on 15/10/2012 .

Where is AVANTI RENEWABLES LIMITED located?

toggle

AVANTI RENEWABLES LIMITED is registered at Unit 2 Rudgate Business Park, Tockwith, York YO26 7RD.

What does AVANTI RENEWABLES LIMITED do?

toggle

AVANTI RENEWABLES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for AVANTI RENEWABLES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-19 with updates.