UKBizDB.co.uk

AVAIL TECHNOLOGIES LTD

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

This company is commonly known as Avail Technologies Ltd. The company was founded 6 years ago and was given the registration number 11402909. The firm's registered office is in HULL. You can find them at C4di @thedock, 31-38 Queen Street, Hull, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AVAIL TECHNOLOGIES LTD
Company Number:11402909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C4di @thedock, 31-38 Queen Street, Hull, England, HU1 1UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-38, C4di Group, Queen Street, Hull, United Kingdom, HU1 1UU

Director01 August 2018Active
Office 13, Level Q, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director03 February 2020Active
Office 13, Level Q, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director17 October 2022Active
Horton Grange Country House Hotel, Horton Grange Country House Hotel, Seaton Burn, Berwick Hill Road, United Kingdom, NE13 6BU

Director24 August 2018Active
C4di @Thedock, 31-38 Queen Street, Hull, England, HU1 1UU

Director07 June 2018Active
Office 12, Level Q, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director07 June 2018Active

People with Significant Control

Npif Yhtv Equity Lp
Notified on:12 January 2022
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Keverne Thomas Watt
Notified on:10 June 2021
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Office 13, Level Q, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR
Nature of control:
  • Significant influence or control
Mr Erin Jai Short
Notified on:07 June 2018
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:Office 12, Level Q, Surtees Business Park, Stockton-On-Tees, England, TS18 3HR
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 (5 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
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

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

Download
2023-02-08Address

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

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Capital

Capital cancellation shares.

Download
2022-03-01Capital

Capital return purchase own shares.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-06Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.