UKBizDB.co.uk

AVIS LOGISTIC LTD

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

This company is commonly known as Avis Logistic Ltd. The company was founded 6 years ago and was given the registration number 11099244. The firm's registered office is in HARROW. You can find them at 3rd Floor, Vyman House, 104 College Road, Harrow, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:AVIS LOGISTIC LTD
Company Number:11099244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Acre Lane, London, England, SW2 5QN

Director06 January 2022Active
3rd Floor Vyman House, 3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 May 2020Active
3rd Floor, Vyman House, 3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 May 2020Active
102, Acre Lane, London, England, SW2 5QN

Director11 December 2020Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Secretary30 August 2022Active
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Corporate Secretary03 June 2020Active
3rd Floor Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director17 October 2020Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director13 May 2022Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director13 May 2022Active
3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ

Director17 November 2020Active
52, Molesey Close, Hersham, Walton On Thames, United Kingdom, KT8 2NA

Director06 December 2017Active

People with Significant Control

Mr Jairo Restrepo Chavez
Notified on:06 January 2022
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:102, Acre Lane, London, England, SW2 5QN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alfred Schedler
Notified on:05 February 2021
Status:Active
Date of birth:January 1964
Nationality:Austrian
Country of residence:England
Address:3rd Floor, Vyman House, 104 College Road, Harrow, England, HA1 1BQ
Nature of control:
  • Significant influence or control
Mr Derek Martin Williamson
Notified on:06 December 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:52, Molesey Close, Walton On Thames, United Kingdom, KT8 2NA
Nature of control:
  • Right to appoint and remove directors

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Address

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

Download
2023-08-24Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.