This company is commonly known as Aven Tools Limited. The company was founded 53 years ago and was given the registration number 00989959. The firm's registered office is in SHEFFIELD. You can find them at 3 Europa Court, Sheffield Airport Business Park, Sheffield, . This company's SIC code is 74990 - Non-trading company.
Name | : | AVEN TOOLS LIMITED |
---|---|---|
Company Number | : | 00989959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Stanley Black & Decker Hellaby Lane, Hellaby, Rotherham, United Kingdom, S66 8HN | Secretary | 26 March 2024 | Active |
270, Bath Road, Slough, England, SL1 4DX | Director | 01 November 2016 | Active |
270, Bath Road, Slough, England, SL1 4DX | Director | 08 January 2015 | Active |
270, Bath Road, Slough, England, SL1 4DX | Director | 08 August 2011 | Active |
44 Thanstead Copse, Loudwater, HP10 9YH | Secretary | 25 June 2001 | Active |
29 Woodlands, Welshwood Park, Colchester, CO4 3JA | Secretary | 11 June 1993 | Active |
9 Malting Way, Isleworth, TW7 6SB | Secretary | 01 July 1993 | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Secretary | 02 May 2000 | Active |
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH | Secretary | 31 October 1999 | Active |
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN | Secretary | 21 December 2000 | Active |
38 Broad Oaks Park, Colchester, CO4 4JY | Secretary | - | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Secretary | 01 May 1997 | Active |
1 Rudd Hall Rise, Camberley, GU15 2JZ | Secretary | 31 December 1996 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 02 October 2002 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 12 July 2011 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 December 2004 | Active |
7 Highwaymans Ridge, Windlesham, GU20 6JY | Director | 30 May 2003 | Active |
29 Woodlands, Welshwood Park, Colchester, CO4 3JA | Director | - | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 August 2011 | Active |
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE | Director | 31 August 2011 | Active |
St.Hubertusdreef 24, 3090 Overijse, FOREIGN | Director | 19 March 2001 | Active |
19 Beaumont Green, Groby, Leicester, LE6 0EP | Director | - | Active |
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ | Director | 29 June 1994 | Active |
29 Woodlands, Welshwood Park, Colchester, CO4 3JA | Director | 08 January 1993 | Active |
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG | Director | 02 May 2000 | Active |
210 Bath Road, Slough, Berkshire, SL1 3YD | Director | 31 October 1999 | Active |
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH | Director | 07 April 1997 | Active |
3 Balsam Lane Yarmouth, Maine 04096, Usa, FOREIGN | Director | 29 June 1994 | Active |
32 The Avenue, Kew, Richmond, TW9 2AJ | Director | 27 July 1999 | Active |
3 Baileys Lane, Burton, Leicester, LE8 9DD | Director | - | Active |
11 Hill Place, Farnham Common, SL2 3EW | Director | 29 June 1994 | Active |
3, Europa Court, Sheffield Airport Business Park, Sheffield, S9 1XE | Director | 01 June 2012 | Active |
12 Senaca Drive, Danvers, Usa, FOREIGN | Director | - | Active |
38 Broad Oaks Park, Colchester, CO4 4JY | Director | - | Active |
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR | Director | 10 March 1997 | Active |
Black & Decker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 210, Bath Road, Slough, England, SL1 3YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Accounts | Accounts with accounts type full. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.