Warning: file_put_contents(c/9ab3e65edd6bb48e15bec31c69630ef8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Avana Group Ltd, LS7 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVANA GROUP LTD

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

This company is commonly known as Avana Group Ltd. The company was founded 6 years ago and was given the registration number 11321799. The firm's registered office is in LEEDS. You can find them at Ubc, 26, Roundhay Road, Leeds, West Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AVANA GROUP LTD
Company Number:11321799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Ubc, 26, Roundhay Road, Leeds, West Yorkshire, United Kingdom, LS7 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ubc, 26, Roundhay Road, Leeds, United Kingdom, LS7 1AB

Director25 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director20 April 2018Active
Ubc, 26, Roundhay Road, Leeds, United Kingdom, LS7 1AB

Director24 August 2018Active

People with Significant Control

Mr Paul Bishop
Notified on:25 March 2020
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Ubc, 26, Roundhay Road, Leeds, United Kingdom, LS7 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ryan Mills
Notified on:24 August 2018
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Ubc, 26, Roundhay Road, Leeds, United Kingdom, LS7 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Hanbury
Notified on:20 April 2018
Status:Active
Date of birth:June 1958
Nationality:Irish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Gazette

Gazette filings brought up to date.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Address

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

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Officers

Termination director company with name termination date.

Download
2018-08-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-27Persons with significant control

Notification of a person with significant control.

Download
2018-08-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.