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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Bowes Road, Middlesbrough, England, TS2 1LU | Secretary | 21 March 2019 | Active |
3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU | Director | 29 December 2015 | Active |
30, Geranium Close, Billingham, United Kingdom, TS23 2BY | Director | 29 December 2015 | Active |
3a Bowes Road Business Park, Middlesbrough, England, TS2 1LU | Director | 21 September 2016 | Active |
Ivaf Holding A Ltd | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Address | : | 3a, Bowes Road, Middlesbrough, TS2 1LU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Change person director company with change date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.