UKBizDB.co.uk

AVC DIGITAL LIMITED

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

This company is commonly known as Avc Digital Limited. The company was founded 16 years ago and was given the registration number 06473750. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AVC DIGITAL LIMITED
Company Number:06473750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2008
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, AL1 3RD

Director08 May 2017Active
Welland Cottage, 14b Newtown, Codicote, SG4 8UG

Secretary15 January 2008Active
C/O Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, AL1 3RD

Secretary17 February 2014Active
Avc House, Bessemer Drive, Stevenage, SG1 2DT

Secretary19 July 2012Active
45, Grosvenor Road, St. Albans, AL1 3AW

Director30 December 2015Active
45, Grosvenor Road, St. Albans, AL1 3AW

Director09 November 2015Active
Avc House, Bessemer Drive, Stevenage, SG1 2DT

Director26 February 2008Active
C/O Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director09 November 2015Active
Cliff Lodge, Scholars Retreat, Whately Road, Milford On Sea, Lymington, SO41 0XS

Director26 February 2008Active
C/O Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director15 October 2013Active
Dean Cottage, Dean Lane Great Harwood, Blackburn, BB6 7UN

Director15 January 2008Active
45, Grosvenor Road, St. Albans, AL1 3AW

Director30 December 2015Active
C/O Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director15 August 2018Active
C/O Sherrards Solicitors, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director15 October 2013Active
Avc House, Bessemer Drive, Stevenage, SG1 2DT

Director26 February 2008Active
6 Redwing Avenue, Great Harwood, Blackburn, BB6 7NZ

Director15 January 2008Active

People with Significant Control

Sahura Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:C/ O Steuerpartner Ag, Steuer Und Wirtschaftsberatung, 9000 St Gallen, Switzerland,
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
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-14Address

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

Download
2020-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Mortgage

Mortgage charge whole release with charge number.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Address

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

Download
2017-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.