Warning: file_put_contents(c/3f20dd91647d8520d0b92afd57693cca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avestin Limited, EX17 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVESTIN LIMITED

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

This company is commonly known as Avestin Limited. The company was founded 8 years ago and was given the registration number 10226036. The firm's registered office is in CREDITON. You can find them at C/o Haines Watts Exeter Llp Parliament Square, Parliament Street, Crediton, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:AVESTIN LIMITED
Company Number:10226036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:C/o Haines Watts Exeter Llp Parliament Square, Parliament Street, Crediton, England, EX17 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, 42-44 New Street, Honiton, England, EX14 1BJ

Director29 April 2023Active
Queens House, 42-44 New Street, Honiton, England, EX14 1BJ

Director10 June 2020Active
Queens House, 42-44 New Street, Honiton, England, EX14 1BJ

Director03 February 2022Active
Queens House, 42-44 New Street, Honiton, England, EX14 1BJ

Director10 June 2016Active
1a Parliament Square, Parliament Street, Crediton, United Kingdom, EX17 2AW

Director10 June 2020Active
C/O Haines Watts Exeter Llp, Parliament Square, Parliament Street, Crediton, England, EX17 2AW

Director10 June 2016Active

People with Significant Control

Miss Christine Louise Reed
Notified on:03 February 2022
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Queens House, 42-44 New Street, Honiton, England, EX14 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Steven Marks
Notified on:03 February 2022
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Queens House, 42-44 New Street, Honiton, England, EX14 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin William Balue
Notified on:10 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Haines Watts Exeter Llp, Parliament Square, Crediton, England, EX17 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shane Keith Balue
Notified on:10 June 2016
Status:Active
Date of birth:March 1976
Nationality:British Virgin Islander
Country of residence:England
Address:C/O Haines Watts Exeter Llp, Parliament Square, Crediton, England, EX17 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Julie Marina Sedgemore
Notified on:10 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:C/O Haines Watts Exeter Llp, Parliament Square, Crediton, England, EX17 2AW
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.