AVANTE LTD
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1TA

Company number 05048352
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 5-7 MARINE PARADE, BRIGHTON, EAST SUSSEX, BN2 1TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Olivia Susan Webb as a director on 2 January 2017; Appointment of Mr Edward Michael Cootes as a director on 2 January 2017. The most likely internet sites of AVANTE LTD are www.avante.co.uk, and www.avante.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and eight months. Avante Ltd is a Private Limited Company. The company registration number is 05048352. Avante Ltd has been working since 18 February 2004. The present status of the company is Active. The registered address of Avante Ltd is 5 7 Marine Parade Brighton East Sussex Bn2 1ta. The company`s financial liabilities are £3542.06k. It is £-500.2k against last year. The cash in hand is £145.11k. It is £78.68k against last year. And the total assets are £1551.92k, which is £448.64k against last year. WEBB, Olivia is a Secretary of the company. COOTES, Edward Michael is a Director of the company. WEBB, James Robert is a Director of the company. WEBB, Robert Edward is a Director of the company. Secretary DEOL, Shirindeep has been resigned. Secretary LAROCHE, Carol has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director DEOL, Michael Singh has been resigned. Director DEOL, Shirindeep has been resigned. Director LAROCHE, Keith has been resigned. Director WEBB, Olivia Susan has been resigned. Director WEBB, Robert Edward has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


avante Key Finiance

LIABILITIES £3542.06k
-13%
CASH £145.11k
+118%
TOTAL ASSETS £1551.92k
+40%
All Financial Figures

Current Directors

Secretary
WEBB, Olivia
Appointed Date: 09 June 2015

Director
COOTES, Edward Michael
Appointed Date: 02 January 2017
43 years old

Director
WEBB, James Robert
Appointed Date: 30 June 2007
48 years old

Director
WEBB, Robert Edward
Appointed Date: 09 February 2016
78 years old

Resigned Directors

Secretary
DEOL, Shirindeep
Resigned: 09 June 2015
Appointed Date: 10 June 2013

Secretary
LAROCHE, Carol
Resigned: 10 June 2013
Appointed Date: 08 April 2005

Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 08 April 2005
Appointed Date: 18 February 2004

Director
DEOL, Michael Singh
Resigned: 30 June 2007
Appointed Date: 10 May 2007
55 years old

Director
DEOL, Shirindeep
Resigned: 09 June 2015
Appointed Date: 30 June 2007
54 years old

Director
LAROCHE, Keith
Resigned: 30 June 2007
Appointed Date: 20 October 2004
71 years old

Director
WEBB, Olivia Susan
Resigned: 02 January 2017
Appointed Date: 09 June 2015
76 years old

Director
WEBB, Robert Edward
Resigned: 30 June 2007
Appointed Date: 18 October 2005
78 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 20 October 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Mr James Robert Webb
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

AVANTE LTD Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
05 Jan 2017
Termination of appointment of Olivia Susan Webb as a director on 2 January 2017
05 Jan 2017
Appointment of Mr Edward Michael Cootes as a director on 2 January 2017
27 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 314,406

...
... and 74 more events
20 Oct 2004
Ad 20/10/04--------- £ si 999@1=999 £ ic 1/1000
20 Oct 2004
New director appointed
20 Oct 2004
Registered office changed on 20/10/04 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR
19 Feb 2004
Registered office changed on 19/02/04 from: suite b, 29 harley street london W1G 9QR
18 Feb 2004
Incorporation

AVANTE LTD Charges

7 January 2008
Debenture
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2007
Debenture
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 102-106 western road hove and land at…
9 January 2006
Legal mortgage
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 45-46 portland road worthing west sussex…
21 December 2005
Legal mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a mexxa mexxa LTD 40 earl street…