UKBizDB.co.uk

AVERY ELECTRICAL (GUILDFORD) LIMITED

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

This company is commonly known as Avery Electrical (guildford) Limited. The company was founded 48 years ago and was given the registration number 01216327. The firm's registered office is in GUILDFORD. You can find them at Unit 18 Enterprise Estate, Moorfield Road, Guildford, Surrey. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AVERY ELECTRICAL (GUILDFORD) LIMITED
Company Number:01216327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 18 Enterprise Estate, Moorfield Road, Guildford, Surrey, GU1 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105a, Woking Road, Guildford, GU1 1QL

Director23 April 2010Active
Unit 18 Enterprise Estate, Moorfield Road, Guildford, GU1 1RB

Director01 February 2021Active
Walnut Tree House, The Avenue, Compton, Guildford, United Kingdom, GU3 1JN

Secretary-Active
27, Rose Bank Cottages, Woking, GU22 9QZ

Secretary23 April 2010Active
Walnut Tree House, The Avenue, Compton, Guildford, United Kingdom, GU3 1JN

Director-Active
Walnut Tree House, The Avenue, Compton, Guildford, United Kingdom, GU3 1JN

Director-Active
27, Rose Bank Cottages, Westfield, Woking, GU22 9QZ

Director23 April 2010Active

People with Significant Control

Mrs Laraine Tempest Pinnells
Notified on:01 February 2021
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit 18 Enterprise Estate, Moorfield Road, Guildford, GU1 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian John Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Unit 18 Enterprise Estate, Moorfield Road, Guildford, GU1 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harvey Scott Henry Pinnells
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Unit 18 Enterprise Estate, Moorfield Road, Guildford, GU1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-15Capital

Capital cancellation shares.

Download
2019-01-04Capital

Capital return purchase own shares.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.