UKBizDB.co.uk

AV AUTO SALES LTD.

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

This company is commonly known as Av Auto Sales Ltd.. The company was founded 9 years ago and was given the registration number 09438788. The firm's registered office is in HESTON. You can find them at Claim Star - Unit 10 Church Road, Heston Industrial Estate, Heston, Middlesex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:AV AUTO SALES LTD.
Company Number:09438788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Claim Star - Unit 10 Church Road, Heston Industrial Estate, Heston, Middlesex, England, TW5 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46a, Market Street, Manchester, England, M1 1PW

Director03 February 2021Active
50, Violet Avenue, Uxbridge, England, UB8 3PS

Director01 September 2020Active
59, Violet Avenue, Uxbridge, England, UB8 3PR

Director15 September 2019Active
Unit 10,, Heston Industrial Mall, Church Road, London, United Kingdom, TW5OLD

Director13 February 2015Active

People with Significant Control

Mr Umeshbhai Maganbhai Dalal
Notified on:01 September 2020
Status:Active
Date of birth:September 2020
Nationality:British
Country of residence:England
Address:50, Violet Avenue, Uxbridge, England, UB8 3PS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Akash Vaghela
Notified on:15 September 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Claim Star - Unit 10, Church Road, Heston, England, TW5 0LD
Nature of control:
  • Significant influence or control
Mr Akash Vaghela
Notified on:15 September 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:59, Violet Avenue, Uxbridge, England, UB8 3PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Akash Vaghela
Notified on:13 February 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:59, Violet Avenue, Hillingdon, England, UB8 3PR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-16Address

Change registered office address company with date old address new address.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-10-12Change of name

Certificate change of name company.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.