This company is commonly known as Aventus Group Holdings Ltd. The company was founded 9 years ago and was given the registration number 09319513. The firm's registered office is in NOTTINGHAM. You can find them at Gothic House, Barker Gate, Nottingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | AVENTUS GROUP HOLDINGS LTD |
---|---|---|
Company Number | : | 09319513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gothic House, Barker Gate, Nottingham, NG1 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gothic House, Barker Gate, Nottingham, England, NG1 1JU | Director | 19 November 2014 | Active |
Gothic House, Barker Gate, Nottingham, NG1 1JU | Director | 05 February 2020 | Active |
Keith Willis Associates Limited, Barker Gate, Nottingham, England, NG1 1JU | Director | 26 January 2015 | Active |
Mr David John Teasdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Gothic House, Barker Gate, Nottingham, NG1 1JU |
Nature of control | : |
|
Mr Tim Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Gothic House, Barker Gate, Nottingham, NG1 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Change of name | Certificate change of name company. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.