UKBizDB.co.uk

AVENUE PLATFORM & ACCESS LTD

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

This company is commonly known as Avenue Platform & Access Ltd. The company was founded 4 years ago and was given the registration number 12219440. The firm's registered office is in BIRMINGHAM. You can find them at 43a The Avenue, Acocks Green, Birmingham, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:AVENUE PLATFORM & ACCESS LTD
Company Number:12219440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:43a The Avenue, Acocks Green, Birmingham, United Kingdom, B27 6NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, England, B94 5LW

Director21 September 2019Active
Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, England, B94 5LW

Director05 March 2021Active
43a, The Avenue, Acocks Green, Birmingham, United Kingdom, B27 6NG

Director21 September 2019Active
43a, The Avenue, Acocks Green, Birmingham, United Kingdom, B27 6NG

Director20 November 2020Active

People with Significant Control

Mr Luke Kieran Keegan
Notified on:11 March 2023
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Unit 1, Rumbush Farm Business Park, Rumbush Lane, Solihull, England, B94 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Kieran Keegan
Notified on:21 September 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:43a, The Avenue, Birmingham, United Kingdom, B27 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Jede Keegan
Notified on:21 September 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Unit 1, Rumbush Farm Business Park, Rumbush Lane, Solihull, England, B94 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

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

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Address

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

Download
2021-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.