Warning: file_put_contents(c/503a44f3642d2f5f5671040c2f022845.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aventics Limited, MK7 8LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVENTICS LIMITED

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

This company is commonly known as Aventics Limited. The company was founded 11 years ago and was given the registration number 08197240. The firm's registered office is in MILTON KEYNES. You can find them at Building 3 Unit 3.6 Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AVENTICS LIMITED
Company Number:08197240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Building 3 Unit 3.6 Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3 Unit 3.6, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director23 May 2019Active
Asco Joucomatic Ltd, Pit Hey Place, Skelmersdale, England, WN8 9PG

Director01 November 2018Active
Building 3 Unit 3.6, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director01 March 2019Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB8 9UX

Secretary31 August 2012Active
15, Cromwell Road, St. Neots, United Kingdom, PE19 2ES

Director31 August 2012Active
Preston Mill Barn, Siddington, Cirencester, GL7 6ET

Director31 August 2012Active
Unit C6, Sunningdale House, Caldecotte Lake Business Park, Milton Keynes, United Kingdom, MK7 8LF

Director01 July 2014Active
Unit C6, Sunningdale House, Caldecotte Lake Business Park, Milton Keynes, United Kingdom, MK7 8LF

Director01 February 2016Active
Bosch Rexroth Ltd, Viewfield Industrial Estate, Glenrothes, Scotland, KY6 2RD

Director31 October 2012Active
4, Ulmer Str, Laatzen, Germany, 30880

Director29 October 2012Active
15, Cromwell Road, St. Neots, United Kingdom, PE19 2ES

Director31 August 2012Active
Unit C6, Sunningdale House, Caldecotte Lake Business Park, Milton Keynes, United Kingdom, MK7 8LF

Director25 August 2015Active
Aventics Ltd, Caldecotte Lake Drive, Caldecotte, Milton Keynes, England, MK7 8LF

Director01 February 2018Active
53, Rue De La Beauce, Lucé, France, 28110

Director01 November 2018Active

People with Significant Control

Emerson Automation Fluid Control & Pneumatics Uk Limited
Notified on:25 September 2019
Status:Active
Country of residence:United Kingdom
Address:., Pit Hey Place, Skelmersdale, United Kingdom, WN8 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peder Erik Prahl
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Swedish
Address:2, West Park, St Helier,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-30Capital

Legacy.

Download
2020-06-30Capital

Capital statement capital company with date currency figure.

Download
2020-06-30Insolvency

Legacy.

Download
2020-06-30Resolution

Resolution.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.