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.
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 | : |
|
Registered Address | : | Unit 4, Riverside Ind Park, Dogflud Way, Farnham Surrey, GU9 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Riverside Ind Park, Dogflud Way, GU9 7UG | Director | 13 November 2014 | Active |
Unit 4, Riverside Ind Park, Dogflud Way, GU9 7UG | Director | 13 November 2014 | Active |
34 Pine Walk, Liss Forest, GU33 7AT | Secretary | 01 April 2007 | Active |
5 Raglan Close, Frimley, Camberley, GU16 8YL | Secretary | 14 November 2008 | Active |
34 Harrier Drive, Lammack, Blackburn, BB1 8LW | Secretary | 16 June 2005 | Active |
27 West Hill, Elstead, GU8 6DQ | Secretary | 16 March 2004 | Active |
1 St Marys Road, Liss, GU33 7AH | Secretary | 01 February 2006 | Active |
Greenglade, Frith End Road Frith End, Bordon, GU35 0QZ | Secretary | - | Active |
7 Brooklands Close, Heath End, Farnham, GU9 9BT | Secretary | 01 July 2002 | Active |
5 Raglan Close, Frimley, Camberley, GU16 8YL | Director | 13 February 2001 | Active |
19 Via A Da Mestre, Mestre, Italy, | Director | 01 May 2003 | Active |
Olmo Di Martewago, V/A Selvanese No 2, Italy, | Director | - | Active |
1 St Marys Road, Liss, GU33 7AH | Director | 01 February 2006 | Active |
Greenglade, Frith End Road, Bordon, GU35 0RA | Director | - | Active |
Della Toffola Holding Spa | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 38, Via Alessandro, Milano, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Change of name | Certificate change of name company. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type small. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type small. | Download |
2016-09-30 | Accounts | Accounts with accounts type small. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
2014-11-26 | Officers | Termination director company with name termination date. | Download |
2014-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.