UKBizDB.co.uk

AVERY WEIGH-TRONIX HOLDINGS LIMITED

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

This company is commonly known as Avery Weigh-tronix Holdings Limited. The company was founded 20 years ago and was given the registration number 04895923. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVERY WEIGH-TRONIX HOLDINGS LIMITED
Company Number:04895923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, 13th Floor, London, EC2V 7HR

Secretary18 December 2017Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, EC2V 7HR

Director01 April 2016Active
April Cottage Manor Lane, Little Comberton, Pershore, WR10 3ER

Secretary26 March 2004Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary11 September 2003Active
99, Gresham Street, London, Uk, EC2V 7NG

Director30 September 2009Active
85 Pasquaney Lane, Bridgewater, Usa,

Director11 September 2003Active
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ

Director11 September 2003Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director30 September 2009Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director25 September 2008Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director11 September 2003Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director11 September 2003Active

People with Significant Control

A V Co 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Aldermanbury Square, London, England, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type full.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Incorporation

Memorandum articles.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-21Capital

Capital allotment shares.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.