UKBizDB.co.uk

AVENIUM ENGINEERING LTD

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

This company is commonly known as Avenium Engineering Ltd. The company was founded 8 years ago and was given the registration number 09931295. The firm's registered office is in MIDDLESBROUGH. You can find them at 3a Bowes Road Business Park, , Middlesbrough, North Yorkshire. This company's SIC code is 33110 - Repair of fabricated metal products.

Company Information

Name:AVENIUM ENGINEERING LTD
Company Number:09931295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33110 - Repair of fabricated metal products
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:3a Bowes Road Business Park, Middlesbrough, North Yorkshire, England, TS2 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Bowes Road, Middlesbrough, England, TS2 1LU

Secretary21 March 2019Active
3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU

Director29 December 2015Active
30, Geranium Close, Billingham, United Kingdom, TS23 2BY

Director29 December 2015Active
3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU

Director21 September 2016Active

People with Significant Control

Ivaf Holding A Ltd
Notified on:22 January 2019
Status:Active
Address:3a, Bowes Road, Middlesbrough, TS2 1LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rachel Styan
Notified on:30 June 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:183 Eagle Park, Marton In Cleveland, Middlesbrough, England, TS8 9QU
Nature of control:
  • Significant influence or control
Mrs Kelly Marie Hynes
Notified on:30 June 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU
Nature of control:
  • Significant influence or control
Mr Michael Stephen Styan
Notified on:21 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Albert Office, Bv Plenary House, Middlesbrough, England, TS2 1PA
Nature of control:
  • Significant influence or control
Mr Liam Bettinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Albert Office Bv, Plenary House, Middlesbrough, England, TS2 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Gregory Hynes
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.