General information

Name:

Avantec Ltd

Office Address:

Fishersgate Forge 3 Mill Road Portslade BN41 1PD Brighton

Number: 00792818

Incorporation date: 1964-02-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

1964 marks the establishment of Avantec Limited, the firm which is located at Fishersgate Forge 3 Mill Road, Portslade, Brighton. This means it's been sixty years Avantec has been on the local market, as it was founded on 1964-02-21. The company's registration number is 00792818 and the company post code is BN41 1PD. Since 2007-08-14 Avantec Limited is no longer under the business name Southdown Construction. This firm's classified under the NACE and SIC code 43999 and has the NACE code: Other specialised construction activities not elsewhere classified. Avantec Ltd released its account information for the financial period up to February 28, 2022. The company's latest confirmation statement was submitted on August 20, 2023.

In order to satisfy their customer base, the following firm is continually improved by a unit of three directors who are Hugo G., Catherine G. and Maurice G.. Their support has been of crucial importance to this firm since April 2021.

Maurice G. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Avantec Limited 2007-08-14
  • Southdown Construction Limited 1964-02-21

Financial data based on annual reports

Company staff

Hugo G.

Role: Director

Appointed: 14 April 2021

Latest update: 18 January 2024

Catherine G.

Role: Director

Appointed: 28 November 2018

Latest update: 18 January 2024

Maurice G.

Role: Director

Appointed: 02 July 1993

Latest update: 18 January 2024

People with significant control

Maurice G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rupert R.
Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 28th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28th November 2014
Annual Accounts 28th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 28th November 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 25th November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2014

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2015

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

HQ address,
2016

Address:

Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
60
Company Age

Closest Companies - by postcode