UKBizDB.co.uk

AVE UK LTD

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

This company is commonly known as Ave Uk Ltd. The company was founded 34 years ago and was given the registration number 02411963. The firm's registered office is in DOGFLUD WAY. You can find them at Unit 4, Riverside Ind Park, Dogflud Way, Farnham Surrey. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AVE UK LTD
Company Number:02411963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 4, Riverside Ind Park, Dogflud Way, Farnham Surrey, GU9 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Riverside Ind Park, Dogflud Way, GU9 7UG

Director13 November 2014Active
Unit 4, Riverside Ind Park, Dogflud Way, GU9 7UG

Director13 November 2014Active
34 Pine Walk, Liss Forest, GU33 7AT

Secretary01 April 2007Active
5 Raglan Close, Frimley, Camberley, GU16 8YL

Secretary14 November 2008Active
34 Harrier Drive, Lammack, Blackburn, BB1 8LW

Secretary16 June 2005Active
27 West Hill, Elstead, GU8 6DQ

Secretary16 March 2004Active
1 St Marys Road, Liss, GU33 7AH

Secretary01 February 2006Active
Greenglade, Frith End Road Frith End, Bordon, GU35 0QZ

Secretary-Active
7 Brooklands Close, Heath End, Farnham, GU9 9BT

Secretary01 July 2002Active
5 Raglan Close, Frimley, Camberley, GU16 8YL

Director13 February 2001Active
19 Via A Da Mestre, Mestre, Italy,

Director01 May 2003Active
Olmo Di Martewago, V/A Selvanese No 2, Italy,

Director-Active
1 St Marys Road, Liss, GU33 7AH

Director01 February 2006Active
Greenglade, Frith End Road, Bordon, GU35 0RA

Director-Active

People with Significant Control

Della Toffola Holding Spa
Notified on:01 July 2016
Status:Active
Country of residence:Italy
Address:38, Via Alessandro, Milano, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-13Change of name

Certificate change of name company.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Change person director company with change date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2016-09-30Accounts

Accounts with accounts type small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Accounts

Accounts with accounts type small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Appoint person director company with name date.

Download
2014-11-26Officers

Termination director company with name termination date.

Download
2014-11-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.