UKBizDB.co.uk

AVITECH LIMITED

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

This company is commonly known as Avitech Limited. The company was founded 27 years ago and was given the registration number 03296700. The firm's registered office is in CREWE. You can find them at Newday House, First Avenue Weston Road, Crewe, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AVITECH LIMITED
Company Number:03296700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Newday House, First Avenue Weston Road, Crewe, Cheshire, CW1 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brown Moss Farm, Pewit Lane, Nantwich, CW5 7PP

Director01 September 2004Active
Brown Moss Farm, Pewit Lane, Nantwich, CW5 7PP

Secretary01 September 2004Active
Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, United Kingdom, CV9 1LH

Secretary28 July 2010Active
Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

Secretary24 January 2000Active
Timbertops, Mill Lane, Fillongley, Coventry, CV7 8EE

Secretary01 September 2000Active
The Firs, Frog Lane Milton Green, Tattenhall, CH3 9DN

Secretary09 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 December 1996Active
47 Kenmore Road, Sale, M33 4LG

Director27 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 December 1996Active
Clare Cottage, School Lane, Bunbury, CW6 9NR

Director09 January 1997Active
Hough Hole House, Sugar Lane Rainow, Macclesfield, SK10 5UW

Director24 January 2000Active
Unit 43-44, Fourways, Carlyon Road Industrial Estate, Atherstone, United Kingdom, CV9 1LH

Director01 September 2000Active
Timbertops, Mill Lane, Fillongley, Coventry, CV7 8EE

Director01 September 2000Active
The Firs, Frog Lane Milton Green, Tattenhall, CH3 9DN

Director09 January 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 December 1996Active

People with Significant Control

Form Nutrition Limited
Notified on:28 December 2016
Status:Active
Country of residence:England
Address:Newday House, First Avenue, Crewe, England, CW1 6BE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type dormant.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Officers

Termination secretary company with name.

Download
2014-02-25Officers

Termination director company with name.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.