Warning: file_put_contents(c/3ddb5f858b77115608a734da2ebfd272.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avansim International (holdings) Limited, CM14 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVANSIM INTERNATIONAL (HOLDINGS) LIMITED

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

This company is commonly known as Avansim International (holdings) Limited. The company was founded 5 years ago and was given the registration number 12019147. The firm's registered office is in BRENTWOOD. You can find them at 8 High Street, , Brentwood, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AVANSIM INTERNATIONAL (HOLDINGS) LIMITED
Company Number:12019147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 High Street, Brentwood, Essex, United Kingdom, CM14 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Shenley Pavilions, Chalkdell Drive, Shenley Woods, Milton Keynes, United Kingdom, MK5 6LB

Director17 September 2020Active
3, Shenley Pavilions, Chalkdell Drive, Shenley Woods, Milton Keynes, United Kingdom, MK5 6LB

Director17 September 2020Active
3, Shenley Pavilions, Chalkdell Drive, Shenley Woods, Milton Keynes, England, MK5 6LB

Director28 May 2019Active
3, Shenley Pavilions, Chalkdell Drive, Shenley Woods, Milton Keynes, United Kingdom, MK5 6LB

Director17 September 2020Active

People with Significant Control

Linda Jane Rowe
Notified on:16 October 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:3, Shanley Pavilions, Chalkdell Drive, Milton Keynes, United Kingdom, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Rowe
Notified on:28 May 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:3, Shenley Pavilions, Chalkdell Drive, Milton Keynes, England, MK5 6LB
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 (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
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Capital

Capital allotment shares.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.