Company NameMechatronic (Consulting) Limited
DirectorKeith Anthony Mander
Company StatusActive
Company Number03395091
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Previous NamesFaultfind Limited and 03395091 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith Anthony Mander
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Brabyns Road
Gee Cross
Hyde
SK14 5EE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameRussell Wayne Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address20 Meadowsweet
Walnut Tree
Milton Keynes
MK7 7BP
Director NameMr Simon John Mander
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Uppergate Road
Stannington
Sheffield
South Yorkshire
S6 6BX
Secretary NameMr Simon John Mander
NationalityBritish
StatusResigned
Appointed01 August 1997(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Uppergate Road
Stannington
Sheffield
South Yorkshire
S6 6BX
Director NamePeter James Sharp
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address3 Partridge Close
Congleton
Cheshire
CW12 3FD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteavanti-conveyors.co.uk
Email address[email protected]
Telephone01663 740011
Telephone regionNew Mills

Location

Registered Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Avanti Conveyors LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,115
Cash£501
Current Liabilities£1,616

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due29 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

20 October 1997Delivered on: 22 October 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2017Total exemption small company accounts made up to 29 December 2016 (3 pages)
8 August 2017Registered office address changed from C/O Avanti Conveyors Limited Furness Vale Business Centre Calico Lane Furness Vale Derbyshire SK23 7SW United Kingdom to 48 Dale Road Marple Stockport Cheshire SK6 6NF on 8 August 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
21 June 2017Termination of appointment of Simon John Mander as a secretary on 30 September 2016 (1 page)
21 June 2017Registered office address changed from C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW to C/O Avanti Conveyors Limited Furness Vale Business Centre Calico Lane Furness Vale Derbyshire SK23 7SW on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Simon John Mander as a director on 30 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
4 October 2015Company name changed 03395091 LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
7 September 2015Administrative restoration application (4 pages)
7 September 2015Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to C/O Avanti Conveyors Limited Calico House Calico Lane Furness Vale SK23 7SW on 7 September 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 29 December 2013 (4 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(14 pages)
7 September 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 29 December 2012 (5 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 29 December 2011 (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (6 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 29 December 2009 (4 pages)
21 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 29 December 2008 (6 pages)
25 August 2009Appointment terminated director peter sharp (1 page)
25 August 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from, queens chambers, 5 john dalton street, manchester, M2 6FT (1 page)
11 August 2008Return made up to 30/06/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 29 December 2007 (7 pages)
5 November 2007Registered office changed on 05/11/07 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
13 September 2007Total exemption small company accounts made up to 29 December 2006 (4 pages)
30 August 2007Return made up to 30/06/07; no change of members (7 pages)
16 August 2006Return made up to 30/06/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 29 December 2005 (4 pages)
27 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 29 December 2004 (4 pages)
1 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Total exemption small company accounts made up to 29 December 2003 (4 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 29 December 2002 (4 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 29 December 2001 (4 pages)
26 July 2001Total exemption small company accounts made up to 29 December 2000 (4 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 October 2000 (4 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 September 1999Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 July 1999 (6 pages)
9 March 1999Director resigned (1 page)
27 August 1998Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
16 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Nc inc already adjusted 12/01/98 (1 page)
3 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1998Conve 12/01/98 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Company name changed faultfind LIMITED\certificate issued on 09/09/97 (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Memorandum and Articles of Association (5 pages)
30 June 1997Incorporation (16 pages)