UKBizDB.co.uk

AVENSURE LIMITED

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

This company is commonly known as Avensure Limited. The company was founded 12 years ago and was given the registration number 07850609. The firm's registered office is in MANCHESTER. You can find them at South Central, 11 Peter Street, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AVENSURE LIMITED
Company Number:07850609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South Central, 11 Peter Street, Manchester, England, M2 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB

Director17 November 2011Active
4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB

Director01 March 2013Active
4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB

Director18 October 2018Active
2-8, Victoria Avenue, London, United Kingdom, EC2M 4NS

Secretary17 November 2011Active
2-8, Victoria Avenue, London, United Kingdom, EC2M 4NS

Director17 November 2011Active

People with Significant Control

Mrs Susan Mary Garner
Notified on:16 October 2023
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Garner
Notified on:16 October 2023
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David Garner
Notified on:16 October 2023
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Margaret Martin
Notified on:16 October 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Garner
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:4th Floor, St John's House, 2-10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-14Capital

Capital variation of rights attached to shares.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.