UKBizDB.co.uk

AVA SANTE LTD

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

This company is commonly known as Ava Sante Ltd. The company was founded 5 years ago and was given the registration number 11811267. The firm's registered office is in ROMFORD. You can find them at 28 Barnstaple Road, , Romford, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:AVA SANTE LTD
Company Number:11811267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47290 - Other retail sale of food in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:28 Barnstaple Road, Romford, United Kingdom, RM3 7SS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director10 May 2022Active
28, Barnstaple Road, Romford, United Kingdom, RM3 7SS

Director06 February 2019Active
176, South Street Romfor, Ava Sante Ltd Suite 121, London, England, RM1 1BW

Director10 April 2021Active

People with Significant Control

Mr Rytis Vaiksnoras
Notified on:05 May 2022
Status:Active
Date of birth:April 1983
Nationality:Lithuanian
Country of residence:England
Address:28, Barnstaple Road, Romford, England, RM3 7SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sigitas Vodeikis
Notified on:10 April 2021
Status:Active
Date of birth:September 1972
Nationality:Lithuanian
Country of residence:England
Address:176, South Street Romfor, London, England, RM1 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rytis Vaiksnoras
Notified on:06 February 2019
Status:Active
Date of birth:April 1983
Nationality:Lithuanian
Country of residence:United Kingdom
Address:28, Barnstaple Road, Romford, United Kingdom, RM3 7SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Lina Vaiksnoriene
Notified on:06 February 2019
Status:Active
Date of birth:May 1983
Nationality:Lithuanian
Country of residence:United Kingdom
Address:28, Barnstaple Road, Romford, United Kingdom, RM3 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-24Address

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

Download
2022-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Address

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

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-11Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.