UKBizDB.co.uk

AVH ECO SERVICES LIMITED

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

This company is commonly known as Avh Eco Services Limited. The company was founded 10 years ago and was given the registration number 08603272. The firm's registered office is in BRAINTREE. You can find them at Lambert House, 7 Driberg Way, Braintree, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:AVH ECO SERVICES LIMITED
Company Number:08603272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Lambert House, 7 Driberg Way, Braintree, Essex, CM7 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Everdon Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YJ

Director02 February 2015Active
Unit 3 Everdon Park, Heartlands Business Park, Daventry, United Kingdom, NN11 8YJ

Director01 September 2017Active
Lambert House, 7 Driberg Way, Braintree, CM7 1NB

Director01 July 2020Active
178a, Maldon Rd, Tiptree Heath, Colchester, United Kingdom, CO5 0PN

Secretary09 July 2013Active
Lambert House, 7 Driberg Way, Braintree, United Kingdom, CM7 1NB

Director09 July 2013Active
19, The Bight, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5GJ

Director09 July 2013Active
178a, Maldon Rd, Tiptree Heath, Colchester, United Kingdom, CO5 0PN

Director09 July 2013Active

People with Significant Control

Mr Ronald Richard Lewis
Notified on:14 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:Lambert House, 7 Driberg Way, Braintree, CM7 1NB
Nature of control:
  • Significant influence or control
Mr Alan David Bolton
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Lambert House, 7 Driberg Way, Braintree, United Kingdom, CM7 1NB
Nature of control:
  • Significant influence or control
Mr Ronald Richard Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:178a Maldon Rd, Tiptree Heath, Colchester, United Kingdom, CO5 0PN
Nature of control:
  • Significant influence or control
Mr Stephen Edward Robert Daniels
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:19 The Bight, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5GJ
Nature of control:
  • Significant influence or control
Mr James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Lambert House, 7 Driberg Way, Braintree, England, CM7 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.