UKBizDB.co.uk

AVDEL UK LIMITED

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

This company is commonly known as Avdel Uk Limited. The company was founded 87 years ago and was given the registration number 00315076. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Business Park, Sheffield, England. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:AVDEL UK LIMITED
Company Number:00315076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:3 Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
270, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary01 November 2013Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director01 May 2021Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director04 January 2021Active
Blue Fields, 421 Huddersfield Road, Shelley, Woodhouse Huddersfield, HD8 8NE

Secretary28 May 1999Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Secretary20 May 2013Active
Pacific House, 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, United Kingdom, AL7 1LY

Secretary01 March 2011Active
46 Digswell Rise, Welwyn Garden City, AL8 7PW

Secretary-Active
2013 Canal Street, Venice, America,

Secretary11 August 2006Active
Ponders Hedgerley Lane, Gerrards Cross, SL9 8SY

Secretary08 May 1997Active
6 Anlaby Road, Teddington, TW11 0PU

Secretary26 June 2006Active
Avdel Holding Limited, Pacific House 2 Swiftfields, Watchmead Industrial Estate, Welwyn Garden City, AL7 1LY

Secretary03 August 2010Active
61 Mallinson Oval, Harrogate, HG2 9HJ

Secretary24 November 1999Active
Rooftops, 26 Spring View Road, Ware, SG12 9LB

Secretary01 May 1998Active
The Orchard, Castleton Rise, Castleton, Cardiff, CF3 2WA

Director05 July 2002Active
3 Farm Grove, Knotty Green, Beaconsfield, HP9 2UA

Director08 May 1997Active
Wietzeufer 8, Hanover, Germany, 30657

Director12 April 1996Active
Farthingstone House, Farthingstone, Towcester, NN12 8HB

Director15 February 1995Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director20 May 2013Active
6 Old Forge Close, Digswell, Welwyn Garden City, AL7 1SR

Director28 January 2000Active
6 Old Forge Close, Digswell, Welwyn Garden City, AL7 1SR

Director-Active
Beech Hill, Easton, Winchester, SO21 1ED

Director18 December 2006Active
15 Rothesay Avenue, Chelmsford, CM2 9BU

Director28 May 1999Active
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY

Director17 March 2010Active
20 Chestnut Grove, Benfleet, SS7 5RX

Director28 May 1999Active
End Mead Church Mead, Weston, Hitchin, SG4 7DL

Director-Active
12 Pasture Drive, Croft, Warrington, WA3 7LH

Director-Active
Stanley House, Works Road, Letchworth Garden City, England, SG6 1JY

Director01 March 2011Active
46 Digswell Rise, Welwyn Garden City, AL8 7PW

Director-Active
2013 Canal Street, Venice, Usa,

Director18 December 2006Active
43, Hardwick Grange, Warrington, United Kingdom, WA1 4RF

Director16 April 2019Active
Duesseldorfer Strasse 5, Dortmund, Germany,

Director07 February 2007Active
Ponders Hedgerley Lane, Gerrards Cross, SL9 8SY

Director08 May 1997Active
38 Adelphi Avenue, Providence 02906, Rhode Island Usa, FOREIGN

Director22 August 1999Active
Oakhurst 11 Richmond Wood, Sunningdale, Ascot, SL5 0JG

Director-Active
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE

Director08 January 2015Active

People with Significant Control

Avdel Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, Hardwick Grange, Warrington, England, WA1 4RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2023-05-26Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-08-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.