Background WavePink WaveYellow Wave

AVANTI CONVEYORS LIMITED (03547449)

AVANTI CONVEYORS LIMITED (03547449) is an active UK company. incorporated on 17 April 1998. with registered office in High Peak. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). AVANTI CONVEYORS LIMITED has been registered for 27 years. Current directors include DAMIANOU, Damianos, Dr, MANDER, Simon John, WILLIAMS, David Emlyn.

Company Number
03547449
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
Furness Vale Business Centre Calico Lane, High Peak, SK23 7SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
DAMIANOU, Damianos, Dr, MANDER, Simon John, WILLIAMS, David Emlyn
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTI CONVEYORS LIMITED

AVANTI CONVEYORS LIMITED is an active company incorporated on 17 April 1998 with the registered office located in High Peak. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). AVANTI CONVEYORS LIMITED was registered 27 years ago.(SIC: 28220)

Status

active

Active since 27 years ago

Company No

03547449

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

UNITED PENTEK LIMITED
From: 30 April 1998To: 14 February 2001
TUMBLEDOWN LIMITED
From: 17 April 1998To: 30 April 1998
Contact
Address

Furness Vale Business Centre Calico Lane Furness Vale High Peak, SK23 7SW,

Previous Addresses

Calico House Calico Lane Furness Vale England SK23 7SW England
From: 1 July 2015To: 9 January 2018
, C/O Bright Partnership, Yarmouth House Trident Business Park Daton Avenue, Birchwood, Warrington, Cheshire, WA3 6BX
From: 17 April 1998To: 1 July 2015
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Mar 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Feb 17
Director Left
Nov 17
Loan Cleared
Mar 22
Director Joined
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MANDER, Simon John

Active
Calico Lane, High PeakSK23 7SW
Secretary
Appointed 08 Nov 2000

DAMIANOU, Damianos, Dr

Active
Calico Lane, High PeakSK23 7SW
Born December 1965
Director
Appointed 08 Nov 2000

MANDER, Simon John

Active
Calico Lane, High PeakSK23 7SW
Born August 1971
Director
Appointed 25 Jun 2001

WILLIAMS, David Emlyn

Active
Calico Lane, High PeakSK23 7SW
Born November 1967
Director
Appointed 22 Jul 2024

HARRIS, Robert Lewis

Resigned
405 Lexington Avenue, New York10174
Secretary
Appointed 21 Apr 1998
Resigned 08 Nov 2000

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 21 Apr 1998

HUNTLEY, George John

Resigned
14371 Weeping Willow Court, Carmel46033
Born November 1962
Director
Appointed 21 Apr 1998
Resigned 08 Nov 2000

LANDEGGER, Carl Clement

Resigned
349 Pondfield Road, New York10174
Born September 1930
Director
Appointed 21 Apr 1998
Resigned 08 Nov 2000

MANDER, Keith Anthony

Resigned
48 Dale Road, StockportSK6 6NF
Born May 1948
Director
Appointed 21 Apr 1998
Resigned 31 Aug 2017

SMITH, David Michael

Resigned
112 Winterberry Drive, VirginiaIRISH
Born February 1948
Director
Appointed 01 May 2002
Resigned 27 Nov 2008

SUICA, David Earl

Resigned
8502 Brookville Road, Indianapolis46239
Born June 1957
Director
Appointed 21 Apr 1998
Resigned 08 Nov 2000

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 17 Apr 1998
Resigned 21 Apr 1998

Persons with significant control

1

Mr Simon John Mander

Active
Calico Lane, High PeakSK23 7SW
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Legacy
4 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
225Change of Accounting Reference Date
Legacy
29 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
287Change of Registered Office
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
225Change of Accounting Reference Date
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
287Change of Registered Office
Resolution
5 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1998
NEWINCIncorporation