UKBizDB.co.uk

AVEC PARTNERSHIP LIMITED

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

This company is commonly known as Avec Partnership Limited. The company was founded 13 years ago and was given the registration number 07387728. The firm's registered office is in WILMSLOW. You can find them at Kings Court, Water Lane, Wilmslow, Cheshire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:AVEC PARTNERSHIP LIMITED
Company Number:07387728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Kings Court, Water Lane, Wilmslow, Cheshire, England, SK9 5AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, B4 6AT

Director16 September 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, B4 6AT

Director31 January 2022Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, B4 6AT

Director22 August 2019Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20, Colmore Circus, Queensway, Birmingham, B4 6AT

Director22 August 2019Active
Kings Court, Water Lane, Wilmslow, England, SK9 5AR

Director04 October 2010Active
17, Glaisdale Court, Darlington, England, DL3 7AD

Director27 September 2010Active

People with Significant Control

Education Personnel Management Holdings Limited
Notified on:13 September 2021
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Education Personnel Management Limited
Notified on:13 September 2021
Status:Active
Country of residence:United Kingdom
Address:Kings Court, Water Lane, Wilmslow, United Kingdom, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Citation Holdings Limited
Notified on:22 August 2019
Status:Active
Country of residence:England
Address:Kings Court, Water Lane, Wilmslow, England, SK9 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Elizabeth Monk
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Cara House 12b, South View, Newton Aycliffe, England, DL5 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Julie Sandra Sowerby
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:17, Glaisdale Court, Darlington, England, DL3 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-09Address

Move registers to sail company with new address.

Download
2023-11-08Address

Change sail address company with new address.

Download
2023-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-05Address

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

Download
2023-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Capital

Capital statement capital company with date currency figure.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-15Capital

Legacy.

Download
2023-09-15Insolvency

Legacy.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.