UKBizDB.co.uk

AVA JEWELS (U.K.) LIMITED

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

This company is commonly known as Ava Jewels (u.k.) Limited. The company was founded 18 years ago and was given the registration number 05544522. The firm's registered office is in CLACTON-ON-SEA. You can find them at 80b Rosemary Road, , Clacton-on-sea, Essex. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:AVA JEWELS (U.K.) LIMITED
Company Number:05544522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:80b Rosemary Road, Clacton-on-sea, Essex, England, CO15 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG

Secretary30 August 2005Active
80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG

Director30 August 2005Active
80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG

Director24 August 2005Active
80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG

Director30 August 2005Active
351, St Johns Rd, Clacton-On-Sea, CO16 8DS

Secretary24 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 2005Active
80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG

Director24 August 2005Active

People with Significant Control

Mrs Valerie Jean Amelia Humphreys
Notified on:13 October 2022
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Austin John Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG
Nature of control:
  • Significant influence or control
Mrs Valerie Jean Amelia Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:International House, 6 Market, Telford, TF2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Rebecca Storey
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Address:International House, 6 Market, Telford, TF2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Alexandra Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:80b, Rosemary Road, Clacton-On-Sea, England, CO15 1TG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Address

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

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.