UKBizDB.co.uk

AVAIL FACILITIES LTD

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

This company is commonly known as Avail Facilities Ltd. The company was founded 9 years ago and was given the registration number 09375807. The firm's registered office is in MIDDLETON. You can find them at Albany Mill 1st Floor, Old Hall St, Middleton, Greater Manchester. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AVAIL FACILITIES LTD
Company Number:09375807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Albany Mill 1st Floor, Old Hall St, Middleton, Greater Manchester, England, M24 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Mill, 1st Floor, Old Hall St, Middleton, England, M24 1AG

Director20 August 2021Active
Albany Mill, 1st Floor, Old Hall St, Middleton, England, M24 1AG

Director15 June 2018Active
44, Lord Street, Rishton, Blackburn, England, BB1 4DU

Director15 July 2019Active
75a Odsal Rd, Odsal Road, Bradford, United Kingdom, BD6 1PN

Director06 January 2015Active
75a, Odsal Road, Bradford, England, BD6 1PN

Corporate Director10 October 2018Active

People with Significant Control

Mr Muzafar Abdul Hussain
Notified on:31 August 2021
Status:Active
Date of birth:September 1971
Nationality:Pakistani
Country of residence:England
Address:Albany Mill, 1st Floor, Middleton, England, M24 1AG
Nature of control:
  • Significant influence or control
Miss Carla Zoe Blackstock
Notified on:01 October 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Albany Mill, 1st Floor, Middleton, England, M24 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ogheneochuko Chuko
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:75a Odsal Rd, Odsal Road, Bradford, BD6 1PN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-24Address

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

Download
2019-12-20Address

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

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-08Resolution

Resolution.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.