UKBizDB.co.uk

AVIA SPORTS CARS LIMITED

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

This company is commonly known as Avia Sports Cars Limited. The company was founded 24 years ago and was given the registration number 03906637. The firm's registered office is in KINGSWOOD. You can find them at Ingle And Co Ltd, 339 Two Mile Hill Road, Kingswood, Bristol S Glos. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AVIA SPORTS CARS LIMITED
Company Number:03906637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Ingle And Co Ltd, 339 Two Mile Hill Road, Kingswood, Bristol S Glos, BS15 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
339, Two Mile Hill Road, Bristol, United Kingdom, BS15 1AN

Secretary07 November 2015Active
Ingle And Co Ltd, 339 Two Mile Hill Road, Kingswood, BS15 1AN

Director01 October 2018Active
Brynhyfryd Farm, Coity, Bridgend, Wales, CF35 6BP

Director01 March 2024Active
12 Lon Yr Eglwys, St. Brides Major, Bridgend, CF32 0SH

Secretary21 February 2006Active
12 Lon Yr Egwlys, St Brides Major, GF32 0SH

Secretary01 November 2007Active
12 Lon Yr Egwlys, St Brides Major, GF32 0SH

Secretary14 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 January 2000Active
339, Two Mile Hill Road, Bristol, BS15 1AN

Director21 November 2015Active
12 Lon Yr Eglwys, St. Brides Major, Bridgend, CF32 0SH

Director14 January 2000Active
339, Two Mile Hill Road, Bristol, BS15 1AN

Director07 November 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 January 2000Active

People with Significant Control

Mrs Hayley Jayne Pells
Notified on:01 October 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:Wales
Address:7-8, Queens Court, Bridgend, Wales, CF31 3TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Robert Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:Wales
Address:12, Lon Yr Eglwys, Bridgend, Wales, CF32 0SH
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 (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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Address

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

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.