UKBizDB.co.uk

AV INDUSTRIAL PRODUCTS LIMITED

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

This company is commonly known as Av Industrial Products Limited. The company was founded 23 years ago and was given the registration number 04116500. The firm's registered office is in WIGSTON. You can find them at 62 Pullman Road, , Wigston, Leicester. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:AV INDUSTRIAL PRODUCTS LIMITED
Company Number:04116500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:62 Pullman Road, Wigston, Leicester, England, LE18 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Pullman Road, Wigston, England, LE18 2DB

Secretary29 March 2021Active
62, Pullman Road, Wigston, England, LE18 2DB

Director28 May 2013Active
62, Pullman Road, Wigston, England, LE18 2DB

Director27 July 2018Active
62, Pullman Road, Wigston, England, LE18 2DB

Director29 November 2000Active
62, Pullman Road, Wigston, England, LE18 2DB

Director27 July 2018Active
62, Pullman Road, Wigston, England, LE18 2DB

Director27 July 2018Active
91 Gooding Avenue, Leicester, LE3 1JR

Secretary29 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 November 2000Active

People with Significant Control

Mr Benjamin Thomas Cramphorn
Notified on:25 October 2023
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:62, Pullman Road, Wigston, England, LE18 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Thomas Cramphorn
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:English
Country of residence:England
Address:62, Pullman Road, Wigston, England, LE18 2DB
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Capital

Capital cancellation shares.

Download
2021-06-29Capital

Capital allotment shares.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-14Address

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

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.