UKBizDB.co.uk

AV8ER LIMITED

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

This company is commonly known as Av8er Limited. The company was founded 23 years ago and was given the registration number 04035645. The firm's registered office is in DAVENTRY. You can find them at 6 Oak Drive, Woodford Halse, Daventry, Northamptonshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:AV8ER LIMITED
Company Number:04035645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2000
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Oak Drive, Woodford Halse, Daventry, Northamptonshire, NN11 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Oak Drive, Woodford Halse, Daventry, England, NN11 3NG

Director18 July 2000Active
6, Oak Drive, Woodford Halse, Daventry, England, NN11 3NG

Secretary24 July 2013Active
6 Oak Drive, Woodford Halse, Daventry, NN11 3NG

Secretary18 July 2000Active
20 Harrow Road, West Bridgford, Nottingham, NG2 7DU

Secretary17 May 2003Active
113, Trent Boulevard, West Bridgford, Nottingham, United Kingdom, NG2 5BN

Corporate Secretary28 May 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 July 2000Active
6 Oak Drive, Woodford Halse, Daventry, NN11 3NG

Director18 July 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 July 2000Active

People with Significant Control

Mr Paul Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:6, Oak Drive, Daventry, England, NN11 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Officers

Termination secretary company with name termination date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Officers

Appoint person secretary company with name.

Download
2013-07-24Officers

Termination secretary company with name.

Download
2013-07-24Address

Change registered office address company with date old address.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Officers

Change person director company with change date.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.