UKBizDB.co.uk

AFRICAN VIOLET CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as African Violet Centre Limited. The company was founded 24 years ago and was given the registration number 03872943. The firm's registered office is in COWLEY UXBRIDGE. You can find them at C/o Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AFRICAN VIOLET CENTRE LIMITED
Company Number:03872943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, Middlesex, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, UB8 2FX

Secretary01 January 2004Active
C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, UB8 2FX

Director12 November 1999Active
C/O Barnes Roffe 3 Brook, Business Centre Cowley Mill Road, Cowley Uxbridge, UB8 2FX

Director12 November 1999Active
The Bumbles 5 North Park, Gerrards Cross, SL9 8JS

Secretary12 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 November 1999Active
The Bumbles 5 North Park, Gerrards Cross, SL9 8JS

Director12 November 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 November 1999Active

People with Significant Control

Mr Paul Anthony Crake
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:C/O Barnes Roffe 3 Brook, Cowley Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Leach
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:C/O Barnes Roffe 3 Brook, Cowley Uxbridge, UB8 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person secretary company with change date.

Download
2017-01-04Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type dormant.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.