AVANTI TAPES LTD

Register to unlock more data on OkredoRegister

AVANTI TAPES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04205707

Incorporation date

25/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2001)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon10/04/2026
Termination of appointment of Paul Stephen Robinson as a director on 2026-03-31
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/02/2026
Satisfaction of charge 5 in full
dot icon19/06/2025
Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Suite Ga, St, George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19
dot icon24/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to 29 Waterloo Road Wolverhampton WV1 4DJ on 2024-12-13
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon21/02/2024
Registration of charge 042057070007, created on 2024-02-20
dot icon22/11/2023
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 2023-11-22
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon13/04/2023
Director's details changed for Mr Paul Stephen Robinson on 2023-04-13
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2022
Director's details changed for Mr Martin Leslie Sadler on 2022-09-26
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon08/02/2021
Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2021-02-08
dot icon11/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Director's details changed for Mr Paul Stephen Robinson on 2018-04-16
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon16/04/2018
Change of details for Industrial Adhesive Solutions Limited as a person with significant control on 2017-10-31
dot icon10/10/2017
Director's details changed for Paul Stephen Robinson on 2017-10-10
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/10/2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 2016-10-19
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon10/04/2012
Registered office address changed from , 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS on 2012-04-10
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2012
Appointment of Mr Martin Leslie Sadler as a director
dot icon20/03/2012
Appointment of Paul Stephen Robinson as a director
dot icon19/03/2012
Appointment of Mr Martin Leslie Sadler as a secretary
dot icon15/03/2012
Termination of appointment of Julia Williams as a secretary
dot icon15/03/2012
Termination of appointment of Joanne Watkin as a director
dot icon15/03/2012
Resolutions
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/09/2011
Appointment of Ms Joanne Louise Watkin as a director
dot icon02/08/2011
Termination of appointment of Julia Williams as a director
dot icon12/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon21/04/2011
Appointment of Mrs Julia Williams as a director
dot icon14/01/2011
Termination of appointment of Paul Davies as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/01/2010
Termination of appointment of Ronald Bullock as a director
dot icon15/01/2010
Appointment of Paul Davies as a director
dot icon14/07/2009
Return made up to 25/04/09; full list of members
dot icon12/05/2009
Location of register of members (non legible)
dot icon11/05/2009
Director's change of particulars / ronald bullock / 01/09/2008
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 25/04/08; full list of members
dot icon16/01/2008
Particulars of mortgage/charge
dot icon09/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Secretary resigned
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/10/2006
Registered office changed on 06/10/06 from: mgi wenham major, 89 cornwall street, birmingham, B3 3BY
dot icon20/06/2006
Return made up to 25/04/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/06/2005
Return made up to 25/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 25/04/04; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2003-04-30
dot icon20/06/2003
Return made up to 25/04/03; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-04-30
dot icon28/05/2002
Return made up to 25/04/02; full list of members
dot icon26/03/2002
Registered office changed on 26/03/02 from: 184 ralph road, shirley, solihull, west midlands B90
dot icon02/02/2002
Particulars of mortgage/charge
dot icon22/11/2001
New secretary appointed
dot icon21/11/2001
Secretary resigned
dot icon18/05/2001
Registered office changed on 18/05/01 from: 141 welford road, shirley, solihull, west midlands B90 3HT
dot icon18/05/2001
Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New secretary appointed;new director appointed
dot icon04/05/2001
Director resigned
dot icon04/05/2001
Secretary resigned
dot icon04/05/2001
Registered office changed on 04/05/01 from: the studio saint nicholas close, elstree, hertfordshire, WD6 3EW
dot icon25/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

9
2022
change arrow icon+57.88 % *

* during past year

Cash in Bank

£181,205.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
78.71K
-
0.00
114.77K
-
2022
9
144.57K
-
0.00
181.21K
-
2022
9
144.57K
-
0.00
181.21K
-

Employees

2022

Employees

9 Ascended29 % *

Net Assets(GBP)

144.57K £Ascended83.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.21K £Ascended57.88 % *

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
Sadler, Martin Leslie
Director
12/03/2012 - Present
10
Robinson, Paul Stephen
Director
12/03/2012 - 31/03/2026
7
Sadler, Martin Leslie
Secretary
12/03/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TAPES LTD

AVANTI TAPES LTD is an(a) Active company incorporated on 25/04/2001 with the registered office located at Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTI TAPES LTD?

toggle

AVANTI TAPES LTD is currently Active. It was registered on 25/04/2001 .

Where is AVANTI TAPES LTD located?

toggle

AVANTI TAPES LTD is registered at Suite Ga, St, George's House, Lever Street, Wolverhampton WV2 1EZ.

What does AVANTI TAPES LTD do?

toggle

AVANTI TAPES LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does AVANTI TAPES LTD have?

toggle

AVANTI TAPES LTD had 9 employees in 2022.

What is the latest filing for AVANTI TAPES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.