UKBizDB.co.uk

AVIAN TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Avian Technology Group Limited. The company was founded 17 years ago and was given the registration number 06018795. The firm's registered office is in KENT. You can find them at 5 White Oak Square, London Road, Swanley, Kent, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AVIAN TECHNOLOGY GROUP LIMITED
Company Number:06018795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodhill Cottage, Wood Hill, Meopham, Gravesend, United Kingdom, DA13 0DJ

Secretary05 December 2006Active
5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

Director15 December 2023Active
Woodhill Cottage, Wood Hill, Meopham, Gravesend, United Kingdom, DA13 0DJ

Director05 December 2006Active
41 Caldbeck Avenue, Worcester Park, KT4 8BQ

Secretary07 March 2007Active
Bramblewood, 1 Lavender Close, Chaldon, CR3 5DW

Director05 December 2006Active
2 Sunflower, Pluckley, Ashford, England, TN27 0PD

Director27 October 2008Active

People with Significant Control

Nationwide Fleet Installations Ltd
Notified on:15 December 2023
Status:Active
Country of residence:England
Address:71/73, Hoghton Street, Southport, England, PR9 0PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Donald Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Bramblewood, 1 Lavender Close, Chaldon, United Kingdom, CR3 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Woodhill Cottage, Woodhill, Meopham, United Kingdom, DA13 0DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Price
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2 Sunflower, Pluckley, England, TN27 0PD
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
2024-01-27Resolution

Resolution.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-09-16Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.