UKBizDB.co.uk

AVEARA E LIMITED

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

This company is commonly known as Aveara E Limited. The company was founded 4 years ago and was given the registration number 12405638. The firm's registered office is in DONCASTER. You can find them at 37 Bridge Road, , Doncaster, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AVEARA E LIMITED
Company Number:12405638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:37 Bridge Road, Doncaster, South Yorkshire, England, DN4 5LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Victoria Road, Romford, England, RM1 2JT

Secretary01 May 2023Active
62, Moreton Road South, Luton, England, LU2 0TL

Director01 July 2023Active
9, Victoria Road, Romford, England, RM1 2JT

Director26 August 2023Active
18a, Clarence Road, Derby, England, DE23 6LL

Director12 December 2022Active
62, Moreton Road South, Luton, England, LU2 0TL

Director01 July 2023Active
9, Victoria Road, Romford, England, RM1 2JT

Director02 March 2021Active
18a, Clarence Road, Derby, England, DE23 6LL

Director10 February 2023Active
18a, Clarence Road, Derby, England, DE23 6LL

Director03 February 2022Active
9, Gipsy Road, Leicester, England, LE4 6QJ

Director01 November 2021Active
81, Nether Hall Road, Doncaster, England, DN1 2QA

Director02 December 2021Active
37, Bridge Road, Doncaster, England, DN4 5LS

Director15 January 2020Active

People with Significant Control

Mr Brijesh Bhavsinbhai Chauhan
Notified on:01 August 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:62, Moreton Road South, Luton, England, LU2 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as firm
Miss Mehreen Akhtar
Notified on:01 July 2023
Status:Active
Date of birth:February 2000
Nationality:British
Country of residence:England
Address:62, Moreton Road South, Luton, England, LU2 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Brijesh Bhavsinbhai Chauhan
Notified on:01 July 2023
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:2, Old Kenton Lane, London, England, NW9 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Abbas Ali
Notified on:01 May 2023
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:England
Address:9, Victoria Road, Romford, England, RM1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Dara Omar Mohammed
Notified on:05 February 2022
Status:Active
Date of birth:February 2022
Nationality:British
Country of residence:England
Address:18a, Clarence Road, Derby, England, DE23 6LL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Manojkumar Keshavbhai Tandel
Notified on:02 December 2021
Status:Active
Date of birth:November 1967
Nationality:Indian
Country of residence:England
Address:81, Nether Hall Road, Doncaster, England, DN1 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hirenkumar Nareshchandra
Notified on:01 November 2021
Status:Active
Date of birth:January 1983
Nationality:Portuguese
Country of residence:England
Address:9, Gipsy Road, Leicester, England, LE4 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brijesh Bhavsinbhai Chauhan
Notified on:05 May 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:18a, Clarence Road, Derby, England, DE23 6LL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Karwan Xalan
Notified on:15 January 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:37, Bridge Road, Doncaster, England, DN4 5LS
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 (5 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
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-24Address

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

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-24Address

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

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-16Capital

Capital allotment shares.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-31Address

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

Download
2023-08-31Address

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

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.