This company is commonly known as Avena Environmental Limited. The company was founded 13 years ago and was given the registration number 07475520. The firm's registered office is in THETFORD. You can find them at Blenheim House 27-33 Threxton Road Industrial Estate, Watton, Thetford, Norfolk. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | AVENA ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 07475520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheim House 27-33 Threxton Road Industrial Estate, Watton, Thetford, Norfolk, IP25 6NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Beacon House, Turbine Way, Ecotech Business Park, Swaffham, England, PE37 7XJ | Secretary | 13 February 2018 | Active |
4 Beacon House, Turbine Way, Ecotech Business Park, Swaffham, England, PE37 7XJ | Director | 21 December 2010 | Active |
Windmill Cottage, 170 Hills Road, Saham Hills, Thetford, England, IP25 7EZ | Secretary | 21 December 2010 | Active |
Blenheim House, 27-33 Threxton Road Industrial Estate, Watton, Thetford, United Kingdom, IP25 6NG | Director | 21 December 2010 | Active |
Blenheim House, 27-33 Threxton Road Industrial Estate, Watton, Thetford, United Kingdom, IP25 6NG | Director | 21 December 2010 | Active |
Mrs Linda Crawshaw | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Beacon House, Turbine Way, Swaffham, England, PE37 7XJ |
Nature of control | : |
|
Mr Kenny Crawshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Beacon House, Turbine Way, Swaffham, England, PE37 7XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-07 | Officers | Change person secretary company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination secretary company with name termination date. | Download |
2018-04-13 | Officers | Appoint person secretary company with name date. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.