This company is commonly known as Avent Limited. The company was founded 87 years ago and was given the registration number 00313835. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | AVENT LIMITED |
---|---|---|
Company Number | : | 00313835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 01 April 2007 | Active |
107 Lavender Sweep, Clapham, London, SW11 1EA | Secretary | 30 June 1997 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Secretary | 20 October 2006 | Active |
6 The Avenue, High Barnet, EN5 4EN | Secretary | 31 August 2005 | Active |
20 Chandos Avenue, Whetstone, London, N20 9DX | Secretary | - | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 30 January 2009 | Active |
4 Redington Road, London, NW3 7RG | Director | - | Active |
Rooseveltiaan 99b, Amsterdam, Netherlands, 1079AG | Director | 01 July 2007 | Active |
40 Chestnut Close, Southgate, London, N14 4SD | Director | - | Active |
2019, N Kenmore Avenue, Chicago, 60614 Illinois, United States, | Director | 19 April 2006 | Active |
Flat 5 Thornton Dene, 6 Chislehurst Road, Sidcup, DA14 6BQ | Director | 04 January 1994 | Active |
15 Riverside, Waterview, Cambridge, CB5 8HL | Director | 27 April 2007 | Active |
1 Byham Shaw House, 70 Campden Street, London, W8 7EN | Director | 20 October 2006 | Active |
605 Summershade Circle, Lexington, Usa, | Director | 27 April 2007 | Active |
28 Dove Park, Chorleywood, Rickmansworth, WD3 5NY | Director | - | Active |
1 Wylie Court, Murthly, PH1 4EQ | Director | 20 October 2006 | Active |
107 Lavender Sweep, Clapham, London, SW11 1EA | Director | 23 September 2003 | Active |
The Chantry, 9 Bell Street, Sawbridgeworth, CM21 9AR | Director | 09 June 2005 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
Oakley, Cecil Lodge Close, Newmarket, IP31 3RS | Director | - | Active |
18 Platts Lane Ground Floor, Hampstead, London, NW3 7NS | Director | 27 April 2007 | Active |
6 The Avenue, High Barnet, EN5 4EN | Director | 23 September 2003 | Active |
20 Chandos Avenue, Whetstone, London, N20 9DX | Director | - | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH | Director | 31 December 2015 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 30 January 2009 | Active |
9 Bunbury Avenue, Great Barton, Bury St. Edmunds, IP31 2SZ | Director | 09 June 2005 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Director | 01 November 2010 | Active |
Philips Uk Limited | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.