UKBizDB.co.uk

AVIMO MIDDLE EAST LIMITED

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

This company is commonly known as Avimo Middle East Limited. The company was founded 55 years ago and was given the registration number 00951831. The firm's registered office is in READING. You can find them at 350 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AVIMO MIDDLE EAST LIMITED
Company Number:00951831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom, RG2 6GF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Secretary12 February 2007Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 August 2023Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director28 July 2009Active
52 High Oaks, St Albans, AL3 6DN

Secretary25 January 1994Active
The Cedars, Tamworth Road, Keresley, CV7 8JJ

Secretary18 January 1995Active
74 Hamilton Road, Taunton, TA1 2ES

Secretary15 February 1999Active
168a Ashley Gardens, Emery Hill Street, London, SW1

Secretary20 July 1993Active
Fieldways 98 Downs Road, Coulsdon, CR5 1AF

Secretary-Active
15 Oakfields Road, Knebworth, SG3 6NS

Secretary29 October 1997Active
11 Hartlands Close, Bexley, DA5 1RL

Secretary14 October 1996Active
199 Avenue Dymaines, Paris, France, FOREIGN

Director11 February 2002Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, KT15 2NX

Director01 September 2013Active
Mill Meadow House Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX

Director01 July 1994Active
Redwood Harp Hill, Charlton Kings, Cheltenham, GL52 6PX

Director18 January 1995Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, KT15 2NX

Director28 July 2009Active
Wistaria Rectory Road, Staplegrove, Taunton, TA2 6EL

Director17 March 2003Active
2, Bourne Business Park, Addlestone, KT15 2NX

Director09 July 2009Active
10 The Chestnuts, Abingdon, OX14 3YN

Director30 January 2001Active
442a Dunearn Road, Singapore, FOREIGN

Director20 July 1993Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director22 March 2017Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, KT15 2NX

Director12 February 2007Active
144 Lorong Kismis, Singapore, FOREIGN

Director20 July 1993Active
Little Trees Queens Hill Rise, Ascot, SL5 7DP

Director29 October 1997Active
15 Oakfields Road, Knebworth, SG3 6NS

Director30 November 1994Active
15 Oakfields Road, Knebworth, SG3 6NS

Director-Active
85 Elgin Crescent, London, W11 2JF

Director21 July 1993Active
85 Elgin Crescent, London, W11 2JF

Director-Active
1 Greenwood Place, Wrotham Borough Green, Sevenoaks, TN15 7RE

Director29 October 1997Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone Nr Weybridge, KT15 2NX

Director01 January 2014Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director01 September 2015Active
Veldbies 7, Roden, The Netherlands,

Director12 February 2007Active
97 Woodside Terrace Lane, Park, Glasgow, G3 7XP

Director29 October 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-07-14Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-05-08Address

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

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2016-06-10Accounts

Accounts with accounts type full.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.