This company is commonly known as Avelix Limited. The company was founded 8 years ago and was given the registration number 10147293. The firm's registered office is in STEVENAGE. You can find them at Chells Manor House, Chells Lane, Stevenage, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | AVELIX LIMITED |
---|---|---|
Company Number | : | 10147293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chells Manor House, Chells Lane, Stevenage, Hertfordshire, England, SG2 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, The Elms, Hertford, United Kingdom, SG13 7UY | Secretary | 26 April 2016 | Active |
Mesylls, High Street Green, Chiddingfold, Godalming, England, GU8 4YA | Director | 26 April 2016 | Active |
Messyls, High Street Green, Chiddingfold, Godalming, England, GU8 4YA | Director | 26 April 2016 | Active |
Mr Jonathan Anthony James | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mesylls, High Street Green, Godalming, England, GU8 4YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.