AVANTI STEEL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

AVANTI STEEL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02591722

Incorporation date

14/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Mill Farm Low Street, North Wheatley, Retford, Nottinghamshire DN22 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1991)
dot icon07/07/2025
Change of details for Ms Anne Burton as a person with significant control on 2025-07-07
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Appointment of Mr Thomas Burton as a director on 2023-07-01
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Notification of Thomas Burton as a person with significant control on 2023-07-21
dot icon05/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon20/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Resolutions
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Change of details for Mr John Llewellyn Burton as a person with significant control on 2021-06-01
dot icon01/06/2022
Change of details for Ms Anne Burton as a person with significant control on 2021-06-01
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon01/06/2022
Director's details changed for Mr John Llewellyn Burton on 2021-06-01
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Registered office address changed from Rooftops Church Hill North Wheatley Retford Notts DN22 9DG to Old Mill Farm Low Street North Wheatley Retford Nottinghamshire DN22 9DR on 2020-12-04
dot icon10/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon19/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/06/2015
Satisfaction of charge 3 in full
dot icon08/06/2015
Satisfaction of charge 4 in full
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/06/2014
Certificate of change of name
dot icon09/06/2014
Registered office address changed from Petre House Petre Street Sheffield S4 8LJ on 2014-06-09
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Termination of appointment of Brian Lindley as a director
dot icon30/04/2014
Termination of appointment of Leslie Adamson as a director
dot icon30/04/2014
Termination of appointment of Leslie Adamson as a secretary
dot icon30/04/2014
Appointment of Mr John Llewellyn Burton as a director
dot icon02/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 2014-04-02
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 2010-07-07
dot icon31/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon31/03/2010
Director's details changed for Brian Lindley on 2010-03-14
dot icon31/03/2010
Director's details changed for Leslie George Adamson on 2010-03-14
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 14/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 14/03/08; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 14/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 14/03/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 14/03/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 14/03/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 14/03/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Secretary resigned;director resigned
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon18/03/2002
Return made up to 14/03/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 14/03/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Registered office changed on 18/12/00 from: 5 hendon street sheffield south yorkshire S13 9AX
dot icon11/04/2000
Return made up to 14/03/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Registered office changed on 13/01/00 from: avanti steel fabrications the workshop doncaster road wath-on-deane rotherham south yorkshire S63 7ET`
dot icon02/07/1999
Return made up to 14/03/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-03-31
dot icon22/05/1998
Return made up to 14/03/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon01/10/1997
Registered office changed on 01/10/97 from: 75 herries road sheffield south yorkshire S5 7TR
dot icon03/04/1997
Return made up to 14/03/97; no change of members
dot icon03/06/1996
Return made up to 14/03/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-04-30
dot icon11/01/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon27/03/1995
Return made up to 14/03/95; full list of members
dot icon24/03/1995
Particulars of mortgage/charge
dot icon22/03/1995
Registered office changed on 22/03/95 from: 63 wostenholm road sheffield south yorkshire S7 1LE
dot icon06/03/1995
Return made up to 14/03/94; no change of members
dot icon11/01/1995
Full accounts made up to 1993-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1994
Particulars of mortgage/charge
dot icon27/06/1994
Return made up to 14/03/93; no change of members
dot icon31/12/1993
Particulars of mortgage/charge
dot icon18/12/1993
Particulars of mortgage/charge
dot icon03/12/1993
Particulars of mortgage/charge
dot icon22/07/1993
Full accounts made up to 1992-04-30
dot icon10/05/1993
Registered office changed on 10/05/93 from: 19 montgomery road sheffield S7 1LH
dot icon08/06/1992
Return made up to 14/03/92; full list of members
dot icon14/08/1991
New secretary appointed;new director appointed
dot icon01/08/1991
New director appointed
dot icon11/07/1991
Ad 22/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon11/07/1991
Accounting reference date notified as 30/04
dot icon08/04/1991
Registered office changed on 08/04/91 from: harrington chambers 26 north john street liverpool L2 9RP
dot icon08/04/1991
Director resigned
dot icon08/04/1991
Secretary resigned
dot icon14/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+81.73 % *

* during past year

Cash in Bank

£35,123.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
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
4
59.58K
-
0.00
65.55K
-
2022
4
89.96K
-
0.00
19.33K
-
2023
4
64.85K
-
0.00
35.12K
-
2023
4
64.85K
-
0.00
35.12K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

64.85K £Descended-27.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.12K £Ascended81.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, John Llewellyn
Director
30/04/2014 - Present
3
Burton, Thomas
Director
01/07/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVANTI STEEL FABRICATIONS LIMITED

AVANTI STEEL FABRICATIONS LIMITED is an(a) Active company incorporated on 14/03/1991 with the registered office located at Old Mill Farm Low Street, North Wheatley, Retford, Nottinghamshire DN22 9DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI STEEL FABRICATIONS LIMITED?

toggle

AVANTI STEEL FABRICATIONS LIMITED is currently Active. It was registered on 14/03/1991 .

Where is AVANTI STEEL FABRICATIONS LIMITED located?

toggle

AVANTI STEEL FABRICATIONS LIMITED is registered at Old Mill Farm Low Street, North Wheatley, Retford, Nottinghamshire DN22 9DR.

What does AVANTI STEEL FABRICATIONS LIMITED do?

toggle

AVANTI STEEL FABRICATIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AVANTI STEEL FABRICATIONS LIMITED have?

toggle

AVANTI STEEL FABRICATIONS LIMITED had 4 employees in 2023.

What is the latest filing for AVANTI STEEL FABRICATIONS LIMITED?

toggle

The latest filing was on 07/07/2025: Change of details for Ms Anne Burton as a person with significant control on 2025-07-07.