Avant Worldwide Ltd was dissolved on 2020-06-23.
Avant Worldwide was a private limited company that was located at Euroway, Trading Estate, Bradford, BD4 6SF, UNITED KINGDOM. Its total net worth was estimated to be roughly 2998104 pounds, and the fixed assets the company owned totalled up to 1698100 pounds. The company (formally started on 2015-11-12) was run by 1 director.
Director Henry G. who was appointed on 12 November 2015.
The company was classified as "non-specialised wholesale trade" (46900).
As stated in the official data, there was a name change on 2016-11-18 and their previous name was 09868875. There is another name change: previous name was Capita Supplies performed on 2016-09-20.
The latest confirmation statement was sent on 2019-11-11 and last time the statutory accounts were sent was on 30 November 2018.
Avant Worldwide Ltd Address / Contact
Office Address
Euroway
Office Address2
Trading Estate,
Town
Bradford
Post code
BD4 6SF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09868875
Date of Incorporation
Thu, 12th Nov 2015
Date of Dissolution
Tue, 23rd Jun 2020
Industry
Non-specialised wholesale trade
End of financial Year
30th November
Company age
5 years old
Account next due date
Mon, 31st Aug 2020
Account last made up date
Fri, 30th Nov 2018
Next confirmation statement due date
Wed, 25th Nov 2020
Last confirmation statement dated
Mon, 11th Nov 2019
Company staff
Henry G.
Position: Director
Appointed: 12 November 2015
People with significant control
Henry G.
Notified on
5 January 2017
Nature of control:
75,01-100% shares
Henry G.
Notified on
15 June 2016
Nature of control:
75,01-100% shares
Company previous names
09868875
November 18, 2016
Capita Supplies
September 20, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
2018-11-30
Net Worth
2 998 104
Balance Sheet
Cash Bank On Hand
377 604
578 583
583 139
Current Assets
1 367 914
1 658 721
1 769 593
Debtors
130 510
164 450
176 012
Net Assets Liabilities
2 998 104
3 654 811
3 851 791
Property Plant Equipment
1 698 100
2 080 212
2 193 012
Total Inventories
859 800
915 688
1 010 442
Cash Bank In Hand
377 604
Net Assets Liabilities Including Pension Asset Liability
2 998 104
Stocks Inventory
859 800
Tangible Fixed Assets
1 698 100
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
2 998 103
Shareholder Funds
2 998 104
Other
Creditors
67 910
84 122
110 814
Fixed Assets
1 698 100
2 080 212
2 193 012
Net Current Assets Liabilities
1 300 004
1 574 599
1 658 779
Property Plant Equipment Gross Cost
1 698 100
2 080 212
2 193 012
Total Additions Including From Business Combinations Property Plant Equipment
382 112
112 800
Total Assets Less Current Liabilities
2 998 104
3 654 811
3 851 791
Creditors Due Within One Year
67 910
Number Shares Allotted
1
Other Debtors Due After One Year
130 510
Par Value Share
1
Secured Debts
67 910
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
1 698 100
Tangible Fixed Assets Cost Or Valuation
1 698 100
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Gazette
Incorporation
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, June 2020
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, February 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-11-11
filed on: 16th, December 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 2017-01-05
filed on: 16th, December 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-11-11
filed on: 15th, November 2018
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2017-11-11
filed on: 17th, December 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 2016-11-30
filed on: 12th, July 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2016-11-11
filed on: 13th, December 2016
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2016-11-18
filed on: 18th, November 2016
resolution
Free Download
(3 pages)
CERTNM
Company name changed capita supplies LTDcertificate issued on 20/09/16
filed on: 20th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.