AVANTIX LIMITED
EDENBRIDGE AVANTIM LIMITED

Hellopages » Kent » Sevenoaks » TN8 5HN

Company number 04078236
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address SKEYNES PARK, LINGFIELD ROAD, EDENBRIDGE, KENT, TN8 5HN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46760 - Wholesale of other intermediate products, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of AVANTIX LIMITED are www.avantix.co.uk, and www.avantix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Avantix Limited is a Private Limited Company. The company registration number is 04078236. Avantix Limited has been working since 26 September 2000. The present status of the company is Active. The registered address of Avantix Limited is Skeynes Park Lingfield Road Edenbridge Kent Tn8 5hn. The company`s financial liabilities are £0.29k. It is £0k against last year. And the total assets are £0.29k, which is £0k against last year. ECLAIR-HEATH, Cynthia Melita, Dr is a Secretary of the company. ECLAIR-HEATH, Geoffrey Charles John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


avantix Key Finiance

LIABILITIES £0.29k
CASH n/a
TOTAL ASSETS £0.29k
All Financial Figures

Current Directors

Secretary
ECLAIR-HEATH, Cynthia Melita, Dr
Appointed Date: 26 September 2000

Director
ECLAIR-HEATH, Geoffrey Charles John
Appointed Date: 26 September 2000
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Persons With Significant Control

Mr Geoffrey Charles John Eclair-Heath
Notified on: 26 September 2016
77 years old
Nature of control: Has significant influence or control

AVANTIX LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 25 March 2016
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Dec 2015
Total exemption small company accounts made up to 25 March 2015
24 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 2

24 Dec 2014
Accounts for a dormant company made up to 25 March 2014
...
... and 30 more events
30 Oct 2000
Director resigned
30 Oct 2000
Secretary resigned
30 Oct 2000
Registered office changed on 30/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Oct 2000
Company name changed avantim LIMITED\certificate issued on 11/10/00
26 Sep 2000
Incorporation