Company NameAvanti Signs Limited
Company StatusActive
Company Number07580812
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMrs Anne Reader
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Beechwood Mews
Macclesfield
Cheshire
SK10 2SL
Director NameMiss Elizabeth Anne Reader
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(3 months after company formation)
Appointment Duration12 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address18 Highfield Road
Macclesfield
Cheshire
SK11 8EJ
Director NameMrs Anne Reader
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Washford Mill Mill Street
Buglawton
Congleton
CW12 2AD
Director NameMr Michael Allan Tovee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressLower Washford Mill Mill Street
Buglawton
Congleton
CW12 2AD
Director NameMrs Anne Reader
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence Address14 Beechwood Mews
Macclesfield
Cheshire
SK10 2SL
Director NameMr Michael Allan Tovee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address14 Beechwood Mews
Macclesfield
Cheshire
SK10 2SL
Director NameMr Karl Stewart Greaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2018(7 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Washford Mill Mill Street
Buglawton
Congleton
CW12 2AD

Contact

Websitewww.avantisigns.net

Location

Registered AddressLower Washford Mill Mill Street
Buglawton
Congleton
CW12 2AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

1 at £1Elizabeth Reader
50.00%
Ordinary B
5 at £0.1Anne Reader
25.00%
Ordinary A
5 at £0.1Micheal Tovee
25.00%
Ordinary A

Financials

Year2014
Net Worth-£29,650
Current Liabilities£49,424

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

19 May 2020Cessation of Michael Allan Tovee as a person with significant control on 26 November 2019 (1 page)
19 May 2020Cessation of Anne Reader as a person with significant control on 26 November 2019 (1 page)
19 May 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
21 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Appointment of Mrs Anne Reader as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Karl Stewart Greaves as a director on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Michael Allan Tovee as a director on 26 April 2019 (2 pages)
26 April 2019Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
18 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Karl Stewart Greaves as a director on 29 March 2019 (2 pages)
3 January 2019Termination of appointment of Karl Stewart Greaves as a director on 20 December 2018 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Termination of appointment of Anne Reader as a director on 31 October 2018 (1 page)
6 November 2018Termination of appointment of Michael Allan Tovee as a director on 31 October 2018 (1 page)
17 May 2018Appointment of Mr Karl Stewart Greaves as a director on 7 May 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Registered office address changed from 548 Burnage Lane Burnage Manchester M19 1LA to Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 548 Burnage Lane Burnage Manchester M19 1LA to Lower Washford Mill Mill Street Buglawton Congleton CW12 2AD on 6 June 2017 (1 page)
3 May 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(7 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page)
10 September 2014Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page)
10 September 2014Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Anne Reader on 5 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages)
10 September 2014Secretary's details changed for Mrs Anne Reader on 5 September 2014 (1 page)
10 September 2014Director's details changed for Mr Michael Allan Tovee on 5 September 2014 (2 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Appointment of Elizabeth Anne Reader as a director (3 pages)
17 April 2012Appointment of Elizabeth Anne Reader as a director (3 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
14 April 2012Appointment of Miss Elizabeth Anne Reader as a director (2 pages)
14 April 2012Appointment of Miss Elizabeth Anne Reader as a director (2 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
16 May 2011Registered office address changed from 49 Roewood Lane Macclesfield Cheshire SK10 2PQ United Kingdom on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 49 Roewood Lane Macclesfield Cheshire SK10 2PQ United Kingdom on 16 May 2011 (2 pages)
28 March 2011Incorporation (24 pages)
28 March 2011Incorporation (24 pages)