UKBizDB.co.uk

AVENT PAYROLL SOLUTIONS LIMITED

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

This company is commonly known as Avent Payroll Solutions Limited. The company was founded 9 years ago and was given the registration number 09322095. The firm's registered office is in SWANSEA. You can find them at The Business Centre, 23 Tir Y Farchnad, Swansea, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVENT PAYROLL SOLUTIONS LIMITED
Company Number:09322095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Business Centre, 23 Tir Y Farchnad, Swansea, United Kingdom, SA4 3GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ

Director08 January 2021Active
The Business Centre, 23 Tir Y Farchnad, Swansea, United Kingdom, SA4 3GS

Director13 March 2017Active
69 Woodside Road, Amersham, England, HP6 6AA

Director21 November 2014Active
The Business Centre, 23 Tir Y Farchnad, Swansea, United Kingdom, SA4 3GS

Director08 December 2014Active

People with Significant Control

Mr Daniel Richard
Notified on:08 January 2021
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:United Kingdom
Address:The Business Centre, 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Daniel Richard Walter Rajendiram
Notified on:08 January 2021
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:United Kingdom
Address:The Business Centre, 21 Hill Street, Haverfordwest, United Kingdom, SA61 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Chandru Baskaran
Notified on:01 October 2020
Status:Active
Date of birth:June 1989
Nationality:Indian
Country of residence:United Kingdom
Address:The Business Centre, 23 Tir Y Farchnad, Swansea, United Kingdom, SA4 3GS
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Tapas Kumar Das
Notified on:01 July 2016
Status:Active
Date of birth:December 1966
Nationality:Indian
Country of residence:United Kingdom
Address:The Business Centre, 23 Tir Y Farchnad, Swansea, United Kingdom, SA4 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Address

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

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Resolution

Resolution.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Address

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

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Address

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

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.