ADVANCED VEHICLE TECHNICIANS LIMITED

Unit 3, 3 Gateway Road Unit 3, 3 Gateway Road, Manchester, M18 8EZ
StatusACTIVE
Company No.04833326
CategoryPrivate Limited Company
Incorporated15 Jul 2003
Age20 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ADVANCED VEHICLE TECHNICIANS LIMITED is an active private limited company with number 04833326. It was incorporated 20 years, 10 months, 4 days ago, on 15 July 2003. The company address is Unit 3, 3 Gateway Road Unit 3, 3 Gateway Road, Manchester, M18 8EZ.



Company Fillings

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Barry Hampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Hampson

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Robert Barry Hampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Helen Hampson

Change date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/07/03--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D OCEAN LIMITED

SCHOOL HOUSE,BANBURY,OX17 2DA

Number:10622239
Status:ACTIVE
Category:Private Limited Company

ICONIC BYTES LIMITED

73 FARM WYND, LENZIE,GLASGOW,G66 3RJ

Number:SC587025
Status:ACTIVE
Category:Private Limited Company

IDENTITY SYSTEMS LIMITED

22 DALE STREET,LONDON,W4 2BL

Number:05085612
Status:ACTIVE
Category:Private Limited Company

ION GHINDEANU LTD

46 FONTHIL ROAD,STAFFORD,ST16 3JN

Number:08923066
Status:ACTIVE
Category:Private Limited Company

KKN LTD

111 KENILWORTH ROAD,MIDDLESEX,HA8 8XB

Number:06058086
Status:ACTIVE
Category:Private Limited Company

TOP TEAM CONSULTING LIMITED

6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ

Number:10738852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source