Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVANTI TAPES LTD
Company Information for

AVANTI TAPES LTD

29 Waterloo Road, Wolverhampton, WV1 4DJ,
Company Registration Number
04205707
Private Limited Company
Active

Company Overview

About Avanti Tapes Ltd
AVANTI TAPES LTD was founded on 2001-04-25 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Avanti Tapes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVANTI TAPES LTD
 
Legal Registered Office
29 Waterloo Road
Wolverhampton
WV1 4DJ
Other companies in CV32
 
Filing Information
Company Number 04205707
Company ID Number 04205707
Date formed 2001-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-04-16
Return next due 2026-04-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770604145  
Last Datalog update: 2025-04-24 11:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTI TAPES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVANTI TAPES LTD

Current Directors
Officer Role Date Appointed
MARTIN LESLIE SADLER
Company Secretary 2012-03-12
PAUL STEPHEN ROBINSON
Director 2012-03-12
MARTIN LESLIE SADLER
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA WILLIAMS
Company Secretary 2007-08-01 2012-03-12
JOANNE LOUISE WATKIN
Director 2011-07-25 2012-03-12
JULIA WILLIAMS
Director 2011-04-21 2011-07-25
PAUL DAVIES
Director 2009-12-03 2010-11-01
RONALD FRANK BULLOCK
Director 2001-05-01 2009-08-10
HAZEL MARY BULLOCK
Company Secretary 2001-10-31 2007-08-01
ANDREW ROY HOLLAND
Director 2001-05-01 2002-04-18
ANDREW ROY HOLLAND
Company Secretary 2001-05-01 2001-10-31
QA REGISTRARS LIMITED
Nominated Secretary 2001-04-25 2001-04-25
QA NOMINEES LIMITED
Nominated Director 2001-04-25 2001-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN ROBINSON PRODUCTION CONSUMABLES DIRECT LIMITED Director 2016-02-26 CURRENT 2010-12-16 Active
PAUL STEPHEN ROBINSON INDASOL LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
PAUL STEPHEN ROBINSON INDUSTRIAL ADHESIVE SOLUTIONS LIMITED Director 2006-02-16 CURRENT 2005-12-16 Active
MARTIN LESLIE SADLER PRODUCTION CONSUMABLES DIRECT LIMITED Director 2016-02-26 CURRENT 2010-12-16 Active
MARTIN LESLIE SADLER INDASOL LIMITED Director 2011-06-17 CURRENT 2011-06-17 Active
MARTIN LESLIE SADLER INDUSTRIAL ADHESIVE SOLUTIONS LIMITED Director 2006-12-01 CURRENT 2005-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-24CONFIRMATION STATEMENT MADE ON 16/04/25, WITH NO UPDATES
2025-03-2531/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-13REGISTERED OFFICE CHANGED ON 13/12/24 FROM Azzurri House Walsall Road Aldridge Walsall WS9 0RB England
2024-08-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-03CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England
2023-04-28CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-13Director's details changed for Mr Paul Stephen Robinson on 2023-04-13
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26Director's details changed for Mr Martin Leslie Sadler on 2022-09-26
2022-04-28CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Mr Paul Stephen Robinson on 2018-04-16
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-16PSC05Change of details for Industrial Adhesive Solutions Limited as a person with significant control on 2017-10-31
2017-10-10CH01Director's details changed for Paul Stephen Robinson on 2017-10-10
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-06AR0125/04/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0125/04/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0125/04/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0125/04/13 ANNUAL RETURN FULL LIST
2012-09-14MG01Particulars of a mortgage or charge / charge no: 6
2012-08-08MG01Particulars of a mortgage or charge / charge no: 5
2012-07-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-05-18AR0125/04/12 ANNUAL RETURN FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM , 39-40 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TS
2012-03-22MG01Particulars of a mortgage or charge / charge no: 4
2012-03-21AP01DIRECTOR APPOINTED MR MARTIN LESLIE SADLER
2012-03-20AP01DIRECTOR APPOINTED PAUL STEPHEN ROBINSON
2012-03-19AP03SECRETARY APPOINTED MR MARTIN LESLIE SADLER
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY JULIA WILLIAMS
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WATKIN
2012-03-15RES13LOAN AGREEMENT APPROVAL 12/03/2012
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-28AP01DIRECTOR APPOINTED MS JOANNE LOUISE WATKIN
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA WILLIAMS
2011-05-12AR0125/04/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED MRS JULIA WILLIAMS
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2010-11-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AR0125/04/10 FULL LIST
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BULLOCK
2010-01-15AP01DIRECTOR APPOINTED PAUL DAVIES
2009-07-14363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD BULLOCK / 01/09/2008
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-05-11363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: MGI WENHAM MAJOR, 89 CORNWALL STREET, BIRMINGHAM, B3 3BY
2006-06-20363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-25363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/04
2004-05-21363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-20363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-28363(288)DIRECTOR RESIGNED
2002-05-28363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-26287REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 184 RALPH ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 141 WELFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS B90 3HT
2001-05-1888(2)RAD 11/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE, WD6 3EW
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to AVANTI TAPES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVANTI TAPES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-08-08 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-03-22 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
RENT DEPOSIT DEED 2012-02-11 Outstanding THISTLE INVESTMENTS LTD & PALACE INVESTMENTS LTD AS GENERAL PARTNERS OF PROPINVEST WEDNESBURY LP
RENT DEPOSIT DEED 2008-01-10 Satisfied THISTLE INVESTMENTS LIMITED AND PALACE INVESTMENTS LIMITED, AS GENERAL PARTNERS OF PROPINVESTLP
DEED OF DEPOSIT 2002-01-29 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVANTI TAPES LTD

Intangible Assets
Patents
We have not found any records of AVANTI TAPES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVANTI TAPES LTD
Trademarks
We have not found any records of AVANTI TAPES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVANTI TAPES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as AVANTI TAPES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AVANTI TAPES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANTI TAPES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVANTI TAPES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.