Warning: file_put_contents(c/1f55310b468344349d4ac04c46e2d805.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Avd (fm) Limited, SL4 3BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVD (FM) LIMITED

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

This company is commonly known as Avd (fm) Limited. The company was founded 24 years ago and was given the registration number 03958521. The firm's registered office is in WINDSOR. You can find them at Suite 93, St. Leonards Road, Windsor, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AVD (FM) LIMITED
Company Number:03958521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 93, St. Leonards Road, Windsor, England, SL4 3BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
342 St Leonards Road, Windsor, SL4 3DX

Secretary26 March 2007Active
342 Saint Leonards Road, Windsor, Berkshire, SL4 3DX

Director14 September 2018Active
19 Elvin Road, Dereham, NR19 2DX

Secretary26 April 2005Active
342 St Leonards Road, Windsor, SL4 3DX

Secretary28 March 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 March 2000Active
342 St Leonards Road, Windsor, SL4 3DX

Director28 March 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 March 2000Active

People with Significant Control

Ms Eve Madeleine Stewart
Notified on:14 September 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:Suite 93, St. Leonards Road, Windsor, England, SL4 3BB
Nature of control:
  • Significant influence or control
Mr Alan Michael Stewart
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:342 Saint Leonards Road, Berkshire, SL4 3DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • 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 (7 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

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

Download
2020-04-08Address

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

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Change person secretary company with change date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.