UKBizDB.co.uk

AVIEMORE SERVICES LIMITED

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

This company is commonly known as Aviemore Services Limited. The company was founded 7 years ago and was given the registration number 10287765. The firm's registered office is in LIVERPOOL. You can find them at Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:AVIEMORE SERVICES LIMITED
Company Number:10287765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winslow House, Church Lane, Ascot, SL5 7DD

Director15 July 2019Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director08 August 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ

Director20 July 2016Active
Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director08 August 2016Active

People with Significant Control

Greenview Limited
Notified on:01 December 2019
Status:Active
Country of residence:Isle Of Man
Address:1st Floor The Courtyard Office Suites Albert House, Albert Road, Ramsey, Isle Of Man, IM8 1JB
Nature of control:
  • Significant influence or control
Mr Michael John Hall
Notified on:15 July 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
James Teare
Notified on:20 February 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Jacob Arthur
Notified on:20 February 2017
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Hall
Notified on:20 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Suite 114, Business First Business Centre, 25 Goodlass Road, Liverpool, United Kingdom, L24 9HJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-06-16Address

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

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.