UKBizDB.co.uk

AVALUS LIMITED

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

This company is commonly known as Avalus Limited. The company was founded 5 years ago and was given the registration number 11610837. The firm's registered office is in BRIERLEY HILL. You can find them at 76 High Street, , Brierley Hill, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AVALUS LIMITED
Company Number:11610837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:76 High Street, Brierley Hill, West Midlands, England, DY5 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15a Old High Street, Quarry Bank, Brierley Hill, England, DY5 2JA

Director31 October 2020Active
15a Old High Street, Quarry Bank, Brierley Hill, England, DY5 2JA

Director08 October 2018Active
76, High Street, Brierley Hill, England, DY5 3AW

Director08 October 2018Active

People with Significant Control

Miss Hannah Bishop
Notified on:20 October 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:15a Old High Street, Quarry Bank, Brierley Hill, England, DY5 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Luvo Consultancy Limited
Notified on:08 October 2018
Status:Active
Country of residence:United Kingdom
Address:14 Mill Fold, Old Lane, Ilkley, United Kingdom, LS29 0SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Justin Bishop
Notified on:08 October 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:10 Oldfields, Hagley, Stourbridge, United Kingdom, DY9 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Holland
Notified on:08 October 2018
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Valimet Ltd
Notified on:08 October 2018
Status:Active
Country of residence:England
Address:15a, Old High Street, Brierley Hill, England, DY5 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Address

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

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Change account reference date company previous shortened.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Change account reference date company current extended.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-09-16Officers

Change person director company with change date.

Download
2018-12-04Persons with significant control

Change to a person with significant control without name date.

Download
2018-11-23Address

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

Download

Copyright © 2024. All rights reserved.